Name: | DAVID R. MEYER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1950 (74 years ago) |
Organization Date: | 27 Dec 1950 (74 years ago) |
Last Annual Report: | 19 Jun 1997 (28 years ago) |
Organization Number: | 0161962 |
ZIP code: | 41012 |
City: | Covington |
Primary County: | Kenton County |
Principal Office: | 421 GARRARD ST., COVINGTON, KY 41012 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
EDWARD H. FELDMANN | Incorporator |
ROSELLA FELDMANN | Incorporator |
HERBERT FELDMANN | Incorporator |
ALBERTA FELDMANN | Incorporator |
Name | Role |
---|---|
JOHN R. S. BROOKING | Registered Agent |
Name | Action |
---|---|
H. MEYER DAIRY COMPANY | Old Name |
DAVID R. MEYER, INC. | Old Name |
TESCM CORPORATION | Merger |
Out-of-state | Merger |
THE HANNEKEN DAIRY, INCORPORATED | Merger |
FELDMANN DAIRY, INC. | Old Name |
THE H. MEYER & SONS DAIRY COMPANY | Merger |
FELDMANN DAIRY FARMS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CLOVERLEAF DAIRY | Inactive | - |
CEDAR HILL FARMS | Inactive | - |
FELDMAN DAIRY | Inactive | - |
Name | File Date |
---|---|
Dissolution | 1997-12-31 |
Amendment | 1997-12-22 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State