Search icon

DISAPPEARING, INC.

Company Details

Name: DISAPPEARING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1986 (39 years ago)
Organization Date: 04 Dec 1986 (39 years ago)
Last Annual Report: 06 Jul 2006 (19 years ago)
Organization Number: 0222595
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 100 CRISLER AVE, SUITE 205, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DAVID A. GROSSER Registered Agent

Treasurer

Name Role
David A. Grosser Treasurer

Secretary

Name Role
John K. Wood Secretary

Director

Name Role
Gary Jones Director
Thomas R. Wood Director
GARY JONES Director

Signature

Name Role
D A GROSSER Signature

Incorporator

Name Role
RICHARD D. SPOOR Incorporator

Vice President

Name Role
Gary Jones Vice President

President

Name Role
John K. Wood President

Former Company Names

Name Action
HAMMER STRENGTH CORPORATION Old Name
HAMMER CORPORATION Old Name
Out-of-state Merger

Filings

Name File Date
Dissolution 2007-02-23
Annual Report 2006-07-06
Reinstatement 2005-07-19
Statement of Change 2005-07-19
Reinstatement 2005-07-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-12-17
Type:
Planned
Address:
RT. 2 BOX 106 B, FALMOUTH, KY, 41040
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State