Search icon

THE CHEESMAN GROUP, INC.

Company Details

Name: THE CHEESMAN GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1980 (45 years ago)
Organization Date: 27 Mar 1980 (45 years ago)
Last Annual Report: 03 Aug 2005 (20 years ago)
Organization Number: 0145497
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: P.O. BOX 18187, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Steven L Cheesman Director
GEORGE L. CHEESMAN Director
Keith A Cheesman Director
Mary K Cheesman Director
George L Cheesman Director

Secretary

Name Role
Mary K Cheesman Secretary

Vice President

Name Role
Steven L Cheesman Vice President

Incorporator

Name Role
G. L. HATFIELD Incorporator
J. T. BACKSCHEIDER Incorporator
A. F. BURKHARDT Incorporator

Registered Agent

Name Role
GEORGE L. CHEESMAN Registered Agent

President

Name Role
George L Cheesman President

Treasurer

Name Role
Keith A Cheesman Treasurer

Former Company Names

Name Action
TIRE & TREADS, INC. Old Name

Filings

Name File Date
Dissolution 2006-03-22
Annual Report 2005-08-03
Annual Report 2003-08-07
Annual Report 2002-07-29
Annual Report 2001-07-23
Statement of Change 2001-05-07
Amendment 2000-08-28
Annual Report 2000-07-27
Annual Report 1999-07-22
Annual Report 1998-07-06

Sources: Kentucky Secretary of State