Name: | MIDDENDORF SUPPLY COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1985 (39 years ago) |
Organization Date: | 27 Dec 1985 (39 years ago) |
Last Annual Report: | 08 Jun 2017 (8 years ago) |
Organization Number: | 0209849 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 523 MADISON AVE., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
RALPH DOELLMAN | Registered Agent |
Name | Role |
---|---|
ROBERT MIDDENDORF | Director |
RALPH MIDDENDORF | Director |
RALPH DOELLMAN | Director |
Name | Role |
---|---|
ROBERT MIDDENDORF | Incorporator |
RALPH DOELLMAN | Incorporator |
Name | Role |
---|---|
Ralph Doellman | President |
Name | Role |
---|---|
Jeffrey Doellman | Vice President |
Name | Role |
---|---|
JEAN DOELLMAN | Secretary |
Name | Role |
---|---|
RALPH DOELLMAN | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-15 |
Sixty Day Notice Return | 2018-10-17 |
Administrative Dissolution | 2018-10-16 |
Annual Report Return | 2018-07-18 |
Annual Report | 2017-06-08 |
Annual Report | 2016-08-01 |
Annual Report | 2015-04-23 |
Annual Report | 2014-07-31 |
Annual Report | 2013-06-12 |
Annual Report | 2012-04-02 |
Sources: Kentucky Secretary of State