Name: | ZARING HOMES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 1988 (37 years ago) |
Authority Date: | 10 Aug 1988 (37 years ago) |
Last Annual Report: | 05 Oct 2001 (23 years ago) |
Organization Number: | 0246987 |
Principal Office: | 625 EDEN PARK DRIVE #1250, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Michael D Sonntag | Sole Officer |
Name | Role |
---|---|
ALLEN G. ZARING, III | Director |
L. TIMOTHY ZARING | Director |
RONALD BENKERT | Director |
JOHN R. BROOKS | Director |
ROBERT C. MARTIN | Director |
Name | Role |
---|---|
THOMS D. ANTHONY | Incorporator |
THOMAS D. ANTHONY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CENTRON CAPITAL CORPORATION | Old Name |
ZARING NATIONAL CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
ZARING, THE QUALITY BUILDER | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Agent Resignation | 2006-07-11 |
Revocation of Certificate of Authority | 2002-11-01 |
Annual Report | 2001-11-08 |
Annual Report | 2000-04-17 |
Annual Report | 1999-05-19 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State