Search icon

THE CAGE, INC.

Company Details

Name: THE CAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 1987 (38 years ago)
Organization Date: 05 Jun 1987 (38 years ago)
Last Annual Report: 02 Jun 1999 (26 years ago)
Organization Number: 0230091
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 186 COVERT RUN PIKE, BELLEVUE, KY 41073
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAMES H. MAUSER Director
AUDREY MAUSER Director
JAMES O. CLAPP Director
DONNA CLAPP Director

Incorporator

Name Role
JAMES H. MAUSER Incorporator
JAMES O. CLAPP Incorporator

Registered Agent

Name Role
JAMES H. MAUSER Registered Agent

Treasurer

Name Role
James Clapp Treasurer

Secretary

Name Role
James Clapp Secretary

President

Name Role
James Mauser President

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Annual Report 1999-07-01
Annual Report 1998-06-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State