Name: | BENSON OPTICAL CO., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 1981 (43 years ago) |
Authority Date: | 19 Oct 1981 (43 years ago) |
Last Annual Report: | 16 Apr 1994 (31 years ago) |
Organization Number: | 0181902 |
Principal Office: | 10900 RED CIRCLE RD., MINNETONKA, MN 55343 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
RALPH E. CRUMP | Director |
LAWRENCE E. DORNER | Director |
KEITH E. WEST | Director |
Name | Role |
---|---|
B. J. CONSONO | Incorporator |
F. J. OBARA, JR. | Incorporator |
J. L. RIVERA | Incorporator |
Name | Action |
---|---|
OSTERTAG OPTICIANS OF KENTUCKY, INC. | Merger |
Out-of-state | Merger |
OSTERTAG OPTICAL SERVICES, INC. | Merger |
THE HOUSE OF VISION, INC. | Merger |
COLONIAL OPTICAL COMPANY | Merger |
OSTERTAG OPTICIANS OF PADUCAH, INC. | Merger |
THE L. M. PRINCE COMPANY | Merger |
OSTERTAG OPTICAL LABORAORIES, INC. | Old Name |
OSTERTAG OPTICAL SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 1996-08-12 |
Agent Resignation | 1996-08-12 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-04-04 |
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 |
Annual Report | 1984-07-01 |
Sources: Kentucky Secretary of State