Name: | RELATIVES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1988 (36 years ago) |
Organization Date: | 28 Dec 1988 (36 years ago) |
Last Annual Report: | 14 Sep 2006 (18 years ago) |
Organization Number: | 0252575 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 725 S. GRAND AVE., FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 400 |
Name | Role |
---|---|
PAULA HOEVEL | Director |
Mel Hoevel | Director |
Lill Hoevel | Director |
THOMAS SAALFELD | Director |
MELVIN HOEVEL | Director |
KATHLEEN SAALFELD | Director |
WILLIAM VENABLE | Director |
Name | Role |
---|---|
JENNIFER KAPPESSER | Registered Agent |
Name | Role |
---|---|
Melvin Hoevel | Vice President |
Name | Role |
---|---|
Barbara Venable | President |
Name | Role |
---|---|
Jenny Kappesser | Secretary |
Name | Role |
---|---|
Kathy Saalfeld | Treasurer |
Name | Role |
---|---|
KATHY SAALFELD | Signature |
Name | Role |
---|---|
THOMAS SAALFELD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-11-29 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-20 |
Annual Report | 2006-09-14 |
Annual Report | 2005-09-19 |
Annual Report | 2004-11-01 |
Annual Report | 2003-10-30 |
Annual Report | 2002-12-10 |
Annual Report | 2001-06-07 |
Annual Report | 2000-10-31 |
Sources: Kentucky Secretary of State