Name: | ZEISER CONSTRUCTION CO., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1986 (39 years ago) |
Authority Date: | 22 Jul 1986 (39 years ago) |
Last Annual Report: | 30 Jun 2011 (14 years ago) |
Organization Number: | 0217535 |
Principal Office: | 2648 COSHOCTON COURT, CINCINNATI, OH 45233 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John A Zeiser | CEO |
Name | Role |
---|---|
JOHN A ZEISER | President |
Name | Role |
---|---|
Ruth A Reif | Secretary |
Name | Role |
---|---|
RUTH A REIF | Treasurer |
Name | Role |
---|---|
JOHN A ZEISER | Director |
RUTH A REIF | Director |
RUTH A. REIF | Director |
FRANKLIN W. REILLY | Director |
Name | Role |
---|---|
JOHN ANTHONY ZEISER | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-05-31 |
Annual Report | 2011-06-30 |
Annual Report | 2010-03-29 |
Annual Report | 2009-05-21 |
Annual Report | 2008-01-28 |
Annual Report | 2007-02-01 |
Annual Report | 2006-02-28 |
Annual Report | 2005-03-14 |
Annual Report | 2003-05-13 |
Annual Report | 2002-05-01 |
Sources: Kentucky Secretary of State