Name: | HOGE-WARREN-ZIMMERMANN CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1990 (35 years ago) |
Authority Date: | 15 Mar 1990 (35 years ago) |
Last Annual Report: | 25 Jul 2006 (19 years ago) |
Organization Number: | 0270407 |
Principal Office: | 40 WEST CRESCENTVILLE RD, CINCINNATI, OH 45246 |
Place of Formation: | OHIO |
Name | Role |
---|---|
BRUCE J. FAHEY | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT HOGE | CEO |
Name | Role |
---|---|
RICHARD HOGE | Secretary |
Name | Role |
---|---|
RICHARD C WOLGEMUTH | President |
Name | Status | Expiration Date |
---|---|---|
DRYWALL & BLDG. SUPPLY CO. | Inactive | 2007-12-11 |
CENTRAL ACOUSTICAL SUPPLY HOUSE | Inactive | 2006-07-10 |
OWENSBORO DRYWALL SUPPLIES | Inactive | 2006-07-10 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-12-18 |
Annual Report | 2006-07-25 |
Annual Report | 2005-06-16 |
Statement of Change | 2004-09-08 |
Annual Report | 2004-07-30 |
Annual Report | 2003-10-27 |
Certificate of Assumed Name | 2002-12-11 |
Annual Report | 2002-09-26 |
Certificate of Assumed Name | 2001-07-10 |
Certificate of Assumed Name | 2001-07-10 |
Sources: Kentucky Secretary of State