Name: | THE VELOTTA COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 20 Apr 1987 (38 years ago) |
Authority Date: | 20 Apr 1987 (38 years ago) |
Last Annual Report: | 11 May 2015 (10 years ago) |
Organization Number: | 0228197 |
Principal Office: | 6740 RIDGE RD., P. O. BOX 157, SHARON CENTER, OH 44274 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert P Velotta | President |
Name | Role |
---|---|
Carolann Velotta | Secretary |
Name | Role |
---|---|
Michael F Velotta, Jr. | Vice President |
Name | Role |
---|---|
ROBERT P. VELOTTA | Director |
MICHAEL F. VELOTTA, JR. | Director |
CAROLMANN VELOTTA | Director |
Name | Role |
---|---|
CARTER H. DONOHOE | Incorporator |
VENETIA L. MITCHELL | Incorporator |
EDNA J. MATTOX | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Annual Report | 2015-05-11 |
Annual Report | 2014-06-16 |
Annual Report | 2013-04-22 |
Annual Report | 2012-03-06 |
Annual Report | 2011-06-27 |
Annual Report | 2010-10-19 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-09-04 |
Registered Agent name/address change | 2008-09-16 |
Date of last update: 14 Dec 2024
Sources: Kentucky Secretary of State