Search icon

SPECTAPE, INC.

Company Details

Name: SPECTAPE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Nov 1983 (41 years ago)
Authority Date: 10 Nov 1983 (41 years ago)
Last Annual Report: 08 Feb 2011 (14 years ago)
Organization Number: 0183398
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 2771 CIRCLEPORT DRIVE, ERLANGER, KY 41018
Place of Formation: OHIO

President

Name Role
John D Vidinghoff President

Secretary

Name Role
Maurice J Halpin Secretary

Director

Name Role
ROBERT W. RICKETTS Director
MAURICE J. HALPIN, III Director
ROBERT E. LUX Director
JAMES R. PENDERS Director
ARLIN L. TATE Director

Incorporator

Name Role
ROBERT RICKETTS Incorporator
MAURICE HALPIN, III Incorporator

Vice President

Name Role
Maurice J Halpin Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Annual Report 2011-02-08
Annual Report 2010-03-04
Annual Report 2009-08-31
Annual Report 2008-07-10
Annual Report 2007-05-22
Annual Report 2006-02-08
Annual Report 2005-11-18
Annual Report 2003-05-02
Annual Report 2002-05-01

Sources: Kentucky Secretary of State