Search icon

531 BUILDING, INC.

Company Details

Name: 531 BUILDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jun 1981 (44 years ago)
Organization Date: 05 Jun 1981 (44 years ago)
Last Annual Report: 15 Mar 2017 (8 years ago)
Organization Number: 0156981
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1607 EASTERN AVENUE, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Incorporator

Name Role
PHILIP SCHNEIDER Incorporator
LAWRENCE DROEGE Incorporator
GEORGE MUEHLENKAMP Incorporator

Treasurer

Name Role
James Duane Bass Treasurer

Director

Name Role
James Duane Bass Director
ROBERT COLLINS Director
LOU DILL Director
MARIANNE GEORGE Director
GEORGE MUEHLENKAMP Director
CY DILHUNT Director
CRYSTAL HILIAU Director
TRAVIS JAMES Director
WILLIAM NORTON Director

Registered Agent

Name Role
JAMES BASS Registered Agent

Vice Chairman

Name Role
William Norton Vice Chairman

Chairman

Name Role
Travis James Chairman

Filings

Name File Date
Dissolution 2017-12-06
Registered Agent name/address change 2017-03-15
Annual Report 2017-03-15
Reinstatement Certificate of Existence 2016-03-14
Reinstatement 2016-03-14
Principal Office Address Change 2016-03-14
Registered Agent name/address change 2016-03-14
Reinstatement Approval Letter Revenue 2016-03-11
Administrative Dissolution 2011-09-10
Annual Report 2010-08-17

Sources: Kentucky Secretary of State