Name: | NORCROSS FOOTWEAR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1983 (42 years ago) |
Organization Date: | 25 Oct 1983 (42 years ago) |
Last Annual Report: | 20 May 1997 (28 years ago) |
Organization Number: | 0184665 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | % PAUL J. VESPER, TRUSTEE, 100 CHRISLER AVE., SUITE 202, CRESCENT SPRINGS, KY 41017 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500000 |
Name | Role |
---|---|
EDWARD BUDY | Registered Agent |
Name | Role |
---|---|
MICHAEL CAPPY | Director |
Name | Role |
---|---|
MARTIN ROCKWELL | Incorporator |
Name | Action |
---|---|
ANCHORAGE HOLDING COMPANY | Old Name |
LOUISVILLE HOLDING COMPANY | Merger |
XTRATUF PRODUCTS, INC. | Merger |
S & T REORGANIZATION, INC. | Old Name |
NORCROSS INDUSTRIES, INC. | Merger |
NCI, INC. | Merger |
KAYSAM HOLDING, INC. | Merger |
C & H CAPITAL CORPORATION | Old Name |
KAYSAM VENTURE, INC. | Merger |
SERVUS RUBBER COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
GENERAL FIREPLACE | Inactive | - |
Name | File Date |
---|---|
Agent Resignation | 2007-12-13 |
Agent Resignation | 2007-12-13 |
Agent Resignation | 2007-12-13 |
Administrative Dissolution | 1998-11-03 |
Administrative Dissolution Return | 1998-11-03 |
Sources: Kentucky Secretary of State