Name: | CAMPUS SQUARE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 16 Jun 1986 (39 years ago) |
Authority Date: | 16 Jun 1986 (39 years ago) |
Last Annual Report: | 27 Dec 1988 (36 years ago) |
Organization Number: | 0216251 |
Principal Office: | <font face="Book Antiqua">6537 ANGOLA RD., P. O. BOX 9, HOLLAND, OH 43528</font> |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ELAINE HETHERWICK | Director |
RONALD HETHERWICK | Director |
Name | Role |
---|---|
TIMOTHY J. TORNGA | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 1989-03-31 |
Letters | 1988-12-27 |
Certificate of Withdrawal | 1988-12-27 |
Agent Resignation | 1988-09-22 |
Annual Report | 1988-07-01 |
Certificate of Withdrawal of Assumed Name | 1987-10-30 |
Letters | 1987-10-28 |
Date of last update: 12 Feb 2025
Sources: Kentucky Secretary of State