Search icon

SEMINOLE, INC.

Company Details

Name: SEMINOLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1956 (68 years ago)
Organization Date: 19 Dec 1956 (68 years ago)
Last Annual Report: 07 Apr 2021 (4 years ago)
Organization Number: 0162266
Principal Office: 621 S 6TH STREET, IRONTON, OH 45638
Place of Formation: KENTUCKY
Authorized Shares: 750

Secretary

Name Role
Elizabeth Hall Secretary

Director

Name Role
ELIZABETH HALL Director
WILLIAM H. JONES, JR. Director
JOHN GRIFFITHS Director

Incorporator

Name Role
WILLIAM H. JONES, JR. Incorporator

President

Name Role
JOHN GRIFFITHS President

Registered Agent

Name Role
MICHAEL W. HOBBS PLLC Registered Agent

Former Company Names

Name Action
M & J LEASING CO., INC. Merger
ROSS BROTHERS CONSTRUCTION CO. Old Name
R&G INVESTMENT COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
R&G ENTERPRISES, INC. Inactive 2008-09-02

Filings

Name File Date
Dissolution 2021-12-09
Registered Agent name/address change 2021-04-20
Reinstatement Certificate of Existence 2021-04-07
Reinstatement Approval Letter Revenue 2021-04-07
Reinstatement 2021-04-07
Reinstatement Approval Letter UI 2021-04-07
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2019-10-30
Annual Report 2019-10-09
Registered Agent name/address change 2019-10-09

Sources: Kentucky Secretary of State