Name: | STRAWSER INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1987 (37 years ago) |
Authority Date: | 16 Nov 1987 (37 years ago) |
Last Annual Report: | 03 Apr 2008 (17 years ago) |
Organization Number: | 0236406 |
Principal Office: | 1595 FRANK RD, COLUMBUS, OH 43223 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Timothy W. Amling | Vice President |
JEFFREY A HARLESS | Vice President |
CHRIS S ANSPAUGH | Vice President |
Name | Role |
---|---|
Timothy W. Amling | Director |
Michael W. Buckingham | Director |
DOROTHY STRAWSER | Director |
MICHAEL W. BUCKINGHAM | Director |
TIMOTHY W. AMLING | Director |
Name | Role |
---|---|
Michael W Buckingham | President |
Name | Role |
---|---|
Timothy W Amling | Secretary |
Name | Role |
---|---|
TIMOTHY W AMLING | Signature |
MICHAEL W BUCKINGHAM | Signature |
MICHEAL W BUCKINGHAM | Signature |
Name | Role |
---|---|
THOMAS E. PALMER | Incorporator |
Name | Role |
---|---|
Timothy W Amling | Treasurer |
Name | Action |
---|---|
STRAWSER SLURRY SEAL, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-04-03 |
Annual Report | 2007-04-23 |
Annual Report | 2006-03-01 |
Annual Report | 2005-03-21 |
Annual Report | 2003-08-28 |
Annual Report | 2002-08-27 |
Annual Report | 2001-06-05 |
Annual Report | 2000-06-16 |
Sources: Kentucky Secretary of State