Name: | DIVISION OVERHEAD DOOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1988 (36 years ago) |
Organization Date: | 29 Dec 1988 (36 years ago) |
Last Annual Report: | 19 Mar 2008 (17 years ago) |
Organization Number: | 0252660 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 104 CLOVER RIDGE AVE, FT THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT H. MCKIBBEN | Director |
Robert H McKibben | Director |
Robert G McKibben, Sr. | Director |
JANE L. MCKIBBEN | Director |
ROBERT G. MCKIBBEN, SR. | Director |
MARGA E. MCKIBBEN | Director |
Name | Role |
---|---|
ROBERT H. MCKIBBEN | Registered Agent |
Name | Role |
---|---|
R H MUKUBBEN | Signature |
Name | Role |
---|---|
Robert H Mckibben | Sole Officer |
Name | Role |
---|---|
ROBERT H. MCKIBBEN | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2014-04-16 |
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-19 |
Annual Report | 2007-05-09 |
Annual Report | 2006-07-11 |
Annual Report | 2005-05-26 |
Annual Report | 2003-08-13 |
Annual Report | 2002-05-22 |
Annual Report | 2001-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302405667 | 0452110 | 1999-05-27 | 113 E 2ND STREET, NEWPORT, KY, 41071 | |||||||||||
|
Sources: Kentucky Secretary of State