Search icon

VOTEL SUPPLY, INC.

Company Details

Name: VOTEL SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1982 (43 years ago)
Organization Date: 30 Sep 1982 (43 years ago)
Last Annual Report: 25 May 2017 (8 years ago)
Organization Number: 0167111
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2048 ROLLING HILLS DRIVE, COVINGTON, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 3000

Registered Agent

Name Role
GERALD F. DUSING Registered Agent

President

Name Role
Jonathan H. Votel President

Assistant Secretary

Name Role
Jim Lageman Assistant Secretary

Vice President

Name Role
Dan Guess Vice President

Treasurer

Name Role
Jim Lageman Treasurer

Secretary

Name Role
Jane A. Votel Secretary

Director

Name Role
Jane Votel Director
Dan Guess Director
Jonathan H. Votel Director
Jim Lageman Director
Mark Wilkie Director
Randy Ray Director
JONATHAN VOTEL Director
RUTH VOTEL Director
JANE VOTEL Director

Incorporator

Name Role
JONATHAN VOTEL Incorporator

Former Company Names

Name Action
(NQ) ARCHITECTURAL PRODUCTS, INC. Merger
KEN BUILDERS SUPPLY, INC. Old Name
FIVE STAR SUPPLY, INC. Merger
A & D SUPPLY, INC. Merger

Assumed Names

Name Status Expiration Date
KENTUCKY DRYWALL DISTRIBUTION Inactive 2013-07-15
A & D SUPPLY, INC. Inactive 2011-10-04
KEN/API SUPPLY Inactive 2006-01-19

Filings

Name File Date
Dissolution 2017-10-20
Annual Report 2017-05-25
Amendment 2016-06-01
Annual Report 2016-03-08
Annual Report 2015-03-31
Annual Report 2014-01-22
Annual Report 2013-01-08
Annual Report 2012-04-04
Annual Report 2011-03-31
Annual Report 2010-09-03

Sources: Kentucky Secretary of State