Name: | KARLSBERGER ARCHITECTURE INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 May 1985 (40 years ago) |
Authority Date: | 17 May 1985 (40 years ago) |
Last Annual Report: | 10 Mar 2010 (15 years ago) |
Organization Number: | 0201778 |
Principal Office: | 99 EAST MAIN ST., COLUMBUS, OH 43215 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Joseph F Kuspan | Director |
Richard Barger | Director |
Michael D Tyne | Director |
Robert L Grundey | Director |
Jane H Peters | Director |
AMBROSE M. RICHARDSON AI | Director |
RICHARD BARGER AIA | Director |
R. DAVID NORTH AIA | Director |
Name | Role |
---|---|
R DAVID NORTH | President |
Name | Role |
---|---|
Sandra J. Dickinson | Secretary |
Name | Role |
---|---|
Mitchel R. Levitt | CEO |
Name | Role |
---|---|
Howard D Fickel | CFO |
Name | Role |
---|---|
KARLSBERGER AND ASSOCIAT | Incorporator |
BY ROBERT L. KARLSBERGER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
KARLSBERGER + ASSOCIATES ARCHITECTS INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-10 |
Annual Report | 2009-01-15 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-15 |
Annual Report | 2007-01-10 |
Annual Report | 2006-01-31 |
Annual Report | 2005-03-28 |
Annual Report | 2003-05-30 |
Sources: Kentucky Secretary of State