Search icon

ROBERTSON-CECO CORPORATION

Company Details

Name: ROBERTSON-CECO CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 1986 (38 years ago)
Authority Date: 01 Dec 1986 (38 years ago)
Last Annual Report: 25 Apr 2006 (19 years ago)
Organization Number: 0222422
Principal Office: 2626 WARRENVILLE RD., DOWNERS GROVE, IL 60515
Place of Formation: DELAWARE

President

Name Role
E. A. Roskovensky President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
E A Roskovensky Director
Michael E Heisley, Sr. Director
MICHEAL E HEISLEY JR. Director
C. FOSTER BROWN, III Director
ERWIN E. SCHULTZ Director
Andrew G.C. Sage, II Director

Vice President

Name Role
LARRY WOLSKI Vice President

Signature

Name Role
KEVIN J SHUDY Signature

Incorporator

Name Role
DONNA HARRIS MASSEY Incorporator

Secretary

Name Role
STANLEY H MEADOWS Secretary

Former Company Names

Name Action
CORE COMPANY Old Name
THE CECO CORPORATION Old Name
Out-of-state Merger

Filings

Name File Date
Certificate of Withdrawal 2006-11-15
Annual Report 2006-04-25
Annual Report 2005-04-21
Annual Report 2003-09-16
Annual Report 2002-12-10
Annual Report 2001-06-29
Annual Report 2000-05-19
Annual Report 1999-06-02
Annual Report 1998-05-06
Annual Report 1997-07-01

Sources: Kentucky Secretary of State