Name: | REM OFFICE PRODUCTS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 1987 (38 years ago) |
Authority Date: | 22 Jun 1987 (38 years ago) |
Last Annual Report: | 14 Jun 1999 (26 years ago) |
Organization Number: | 0230699 |
Principal Office: | 8887 EAGLE RIDGE CT, WEST CHESTER, OH 45069 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Joseph A Ditonto | President |
Name | Role |
---|---|
Vicki L Hogan | Vice President |
Name | Role |
---|---|
JOSEPH A. DITONTO | Director |
CLARENCE M. HICKMAN | Director |
Name | Role |
---|---|
JOSEPH A. DITONTO | Incorporator |
CLARENCE M. HICKMAN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Statement of Change | 2000-03-28 |
Annual Report | 1999-07-16 |
Annual Report | 1998-05-15 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-10-07 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State