Name: | NAZDAR COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 23 Oct 1989 (35 years ago) |
Authority Date: | 23 Oct 1989 (35 years ago) |
Last Annual Report: | 25 Jun 2024 (7 months ago) |
Branch of: | NAZDAR COMPANY, ILLINOIS (Company Number LLC_02223538) |
Organization Number: | 0264681 |
Industry: | Chemicals and Allied Products |
Number of Employees: | Small (0-19) |
Principal Office: | 180 N STETSON AVENUE, SUITE 4330, CHICAGO, IL 60601 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
JEROME A. THRALL | Director |
J. JEFFREY THRALL | Director |
J. Jeffrey Thrall | Director |
Name | Role |
---|---|
J. Randall Thrall | Vice President |
Daniel Potts | Vice President |
Name | Role |
---|---|
Anissa K Elsey | Officer |
David Austin | Officer |
Woodrow Williams III | Officer |
James MacDonald | Officer |
Michael W McGowan | Officer |
Michael J Harjung | Officer |
Robert Coleman | Officer |
Gary Blair | Officer |
C. Richard Bowles | Officer |
Mike Steimley | Officer |
Name | Role |
---|---|
Daniel Potts | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Daniel Potts | Secretary |
Name | Status | Expiration Date |
---|---|---|
CINCINNATI SCREEN PROCESS SUPPLIES, INC. | Inactive | No data |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-03-30 |
Annual Report | 2022-05-02 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-17 |
Principal Office Address Change | 2018-05-12 |
Annual Report | 2018-05-12 |
Annual Report | 2017-05-05 |
Annual Report | 2016-06-23 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State