Search icon

LANGE, QUILL & POWERS, P.S.C.

Company Details

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

Secretary

Name Role
Kevin E Quill Secretary

Vice President

Name Role
Thomas A Sweeney Vice President
Michael W Federle Vice President

Director

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

Incorporator

Name Role
JOHN E. LANGE, III Incorporator
KEVIN E. QUILL Incorporator
SCOTT M. POWERS Incorporator

Registered Agent

Name Role
KEVIN E. QUILL Registered Agent

Shareholder

Name Role
Kevin E Shareholder
John E Lange III Shareholder
Scott M Powers Shareholder

President

Name Role
John E Lange III President

Treasurer

Name Role
Scott M Powers Treasurer

Filings

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