Name: | LANGE, QUILL & POWERS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 1981 (44 years ago) |
Organization Date: | 01 Jun 1981 (44 years ago) |
Last Annual Report: | 19 Apr 2001 (24 years ago) |
Organization Number: | 0156824 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | SUITE 400, 4 W FOURTH STREET, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Kevin E Quill | Secretary |
Name | Role |
---|---|
Thomas A Sweeney | Vice President |
Michael W Federle | Vice President |
Name | Role |
---|---|
JOHN E. LANGE, III | Director |
KEVIN E. QUILL | Director |
SCOTT M. POWERS | Director |
Scott M Powers | Director |
Thomas A Sweeney | Director |
Michael W Federle | Director |
John E Lange III | Director |
Kevin E Quill | Director |
Name | Role |
---|---|
JOHN E. LANGE, III | Incorporator |
KEVIN E. QUILL | Incorporator |
SCOTT M. POWERS | Incorporator |
Name | Role |
---|---|
KEVIN E. QUILL | Registered Agent |
Name | Role |
---|---|
Kevin E | Shareholder |
John E Lange III | Shareholder |
Scott M Powers | Shareholder |
Name | Role |
---|---|
John E Lange III | President |
Name | Role |
---|---|
Scott M Powers | Treasurer |
Name | File Date |
---|---|
Dissolution | 2001-12-28 |
Annual Report | 2000-06-09 |
Annual Report | 1999-07-21 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-01 |
Statement of Change | 1993-04-08 |
Annual Report | 1993-03-18 |
Sources: Kentucky Secretary of State