Search icon

GEORGE W. THELEN, INC.

Company Details

Name: GEORGE W. THELEN, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 1984 (41 years ago)
Authority Date: 05 Apr 1984 (41 years ago)
Last Annual Report: 10 Apr 2018 (7 years ago)
Organization Number: 0188421
Principal Office: 5555 DEERVALLEY COURT, CINCINNATI, OH 45247
Place of Formation: OHIO

President

Name Role
Gerald A Thelen President

Director

Name Role
Gerald A Thelen Director
John E. Lange III Director
Jon G Thelen Director
Barbara E Thelen Director
GERALD A. THELEN Director
BARBARA E. THELEN Director
JOHN E. LANGE, III Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
John E Lange III Secretary

Treasurer

Name Role
Barbara E Thelen Treasurer

Vice President

Name Role
Jon G Thelen Vice President

Incorporator

Name Role
GEORGE W. THELEN Incorporator
MAUREEN B. THELEN Incorporator
CHARLES H. DETERS Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-04-10
Annual Report Amendment 2017-10-05
Registered Agent name/address change 2017-04-19
Annual Report 2017-04-19
Registered Agent name/address change 2016-06-30
Annual Report 2016-06-30
Annual Report 2015-06-30
Annual Report 2014-06-22
Annual Report 2013-06-30

Sources: Kentucky Secretary of State