Name: | CUSTOM STEEL PROCESSING CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 1989 (36 years ago) |
Authority Date: | 19 Jan 1989 (36 years ago) |
Last Annual Report: | 25 Jun 1999 (26 years ago) |
Organization Number: | 0253607 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | P. O. BOX 348, GREENUP, KY 41144 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Robert L Calentine | Treasurer |
Name | Role |
---|---|
Karen A Calentine | Secretary |
Name | Role |
---|---|
David L Calentine | Vice President |
Name | Role |
---|---|
Frank A Jones | President |
Name | Role |
---|---|
NELSON GAMPFER | Director |
KENNETH BALDOCK | Director |
G. PATRICK JONES | Director |
ROBERT CALENTINE | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2000-11-01 |
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-07-20 |
Annual Report | 1998-10-02 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State