Name: | MINEOLA INDUSTRIAL PARK COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 1984 (40 years ago) |
Organization Date: | 14 Sep 1984 (40 years ago) |
Last Annual Report: | 13 Jul 2004 (21 years ago) |
Organization Number: | 0193517 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | P. O. BOX 17310, 250 GRANDVIEW DR., FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DONALD M. HEMMER | Registered Agent |
Name | Role |
---|---|
James Viox | Director |
Jon Votel | Director |
PAUL W. HEMMER, JR. | Director |
Paul W Hemmer Sr | Director |
John Robert Taylor | Director |
PAUL W. HEMMER | Director |
JON VOTEL | Director |
JAMES H. VIOX | Director |
JOHN ROBERT TAYLOR | Director |
Name | Role |
---|---|
DONALD M. HEMMER | Incorporator |
Name | Role |
---|---|
Paul W Hemmer Sr | President |
Name | Role |
---|---|
John Robert Taylor | Vice President |
Name | Role |
---|---|
Donald M Hemmer | Secretary |
Name | Role |
---|---|
Donald M Hemmer | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-07-13 |
Annual Report | 2003-08-07 |
Annual Report | 2002-08-22 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-10 |
Statement of Change | 2000-01-11 |
Annual Report | 1999-08-12 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State