Name: | FOAM-CRETE, INC. OF CHATTANOOGA |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 13 Jan 1984 (41 years ago) |
Authority Date: | 13 Jan 1984 (41 years ago) |
Last Annual Report: | 23 Feb 2012 (13 years ago) |
Organization Number: | 0185524 |
Principal Office: | <font face="Book Antiqua">2833 CALHOUN AVE., CHATTANOOGA, TN 37407</font> |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
A Elizabeth Soloff | Vice President |
Name | Role |
---|---|
DAVID B SOLOFF JR | President |
Name | Role |
---|---|
DAVID B SOLOFF JR | Treasurer |
Name | Role |
---|---|
David B Soloff, Jr. | Director |
DAVID B. SOLOFF, JR. | Director |
DAVID B. SOLOFF, SR. | Director |
DAVID B. SOLOFF, III | Director |
SAMUEL L. SOLOFF | Director |
Name | Role |
---|---|
Norma Jean Soloff | Secretary |
JUDITH C SMITH | Secretary |
Name | Role |
---|---|
JUDITH C SMITH | Signature |
Name | Role |
---|---|
LOWRY LAMB, JR. | Incorporator |
JOHN T. OVERBEY | Incorporator |
BETTY J. CRAIG | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-01-22 |
Annual Report | 2012-02-23 |
Annual Report | 2011-06-14 |
Annual Report | 2010-04-29 |
Annual Report | 2009-02-11 |
Annual Report | 2008-04-08 |
Annual Report | 2007-02-27 |
Annual Report | 2006-03-21 |
Annual Report | 2005-04-22 |
Annual Report | 2003-04-28 |
Date of last update: 27 Jan 2025
Sources: Kentucky Secretary of State