Name: | CENTIMARK CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1986 (39 years ago) |
Authority Date: | 28 Jul 1986 (39 years ago) |
Last Annual Report: | 14 Jan 2008 (17 years ago) |
Organization Number: | 0217703 |
Principal Office: | 12 GRANDVIEW CIRCLE, CANONSBURG, PA 15317 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
Timothy M. Dunlap | President |
Name | Role |
---|---|
John A. Rudzik | Vice President |
Name | Role |
---|---|
Thor D. Di Cesare | Secretary |
Name | Role |
---|---|
Robert Fulton | Director |
Edward B Dunlap | Director |
EDWARD B. DUNLAP | Director |
EDWARD B. DUNLAP, SR. | Director |
RONALD H. CAMMEL | Director |
EDWARD B. DUNLOP, SR. | Director |
Name | Role |
---|---|
STEWART B. BARMEN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John L. Heisey | Treasurer |
Name | Action |
---|---|
NORTHERN INDUSTRIAL MAINTENANCE OF OHIO, INC. (C-R) | Old Name |
Name | File Date |
---|---|
Revocation Return | 2009-11-13 |
Revocation of Certificate of Authority | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-01-14 |
Annual Report | 2007-05-25 |
Annual Report | 2006-03-17 |
Annual Report | 2005-07-13 |
Annual Report | 2003-06-23 |
Statement of Change | 2002-07-22 |
Annual Report | 2002-04-10 |
Sources: Kentucky Secretary of State