Search icon

2002, INC.

Company Details

Name: 2002, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1984 (41 years ago)
Organization Date: 01 Feb 1984 (41 years ago)
Last Annual Report: 06 May 1988 (37 years ago)
Organization Number: 0186188
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 600 GREENUP ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DAVID A. NEARY Director
JOHN D. COFFMAN Director
L. MICHAEL MOORE Director
PETER M. RODISH Director

Registered Agent

Name Role
RICHARD E. WENTZ Registered Agent

Incorporator

Name Role
JOHN D. COFFMAN Incorporator

Assumed Names

Name Status Expiration Date
HEAD FIRST Inactive 2003-07-15

Filings

Name File Date
Dissolution 1989-04-17
Letters 1988-12-29
Statement of Intent to Dissolve 1988-12-29
Certificate of Assumed Name 1984-06-04
Articles of Incorporation 1984-02-01

Sources: Kentucky Secretary of State