Name: | C. A. GARNER VENEER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1982 (42 years ago) |
Organization Date: | 09 Dec 1982 (42 years ago) |
Last Annual Report: | 18 Sep 2014 (11 years ago) |
Organization Number: | 0172816 |
ZIP code: | 40068 |
City: | Smithfield |
Primary County: | Henry County |
Principal Office: | PO BOX 129, SMITHFIELD, KY 40068 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
HANS LANDERT | Secretary |
Name | Role |
---|---|
MARIA A. FERNANDEZ | Registered Agent |
Name | Role |
---|---|
Carl Wilhelm Zumsteg | President |
Name | Role |
---|---|
CARL WILHELM ZUMSTEG | Director |
MICHAEL BOEL | Director |
Name | Role |
---|---|
MICHAEL BOEL | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1842 | Air | Mnr Source-Initial | Construction Commenced | 2006-07-20 | 2006-08-28 | |||||||||
|
Name | Action |
---|---|
VENEER WAREHOUSING CORPORATION | Merger |
LAKE JERICHO VENEER, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-10-02 |
Annual Report | 2014-09-18 |
Principal Office Address Change | 2013-04-10 |
Annual Report | 2013-03-13 |
Annual Report | 2012-07-12 |
Sources: Kentucky Secretary of State