Name: | GENEVA CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 1990 (35 years ago) |
Authority Date: | 26 Jul 1990 (35 years ago) |
Last Annual Report: | 03 Apr 2003 (22 years ago) |
Organization Number: | 0275564 |
Principal Office: | 300 NORTH GREENE ST., STE. 2100, FIRST UNION TOWER, GREENSBORO, NC 27401 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Roger Bowman | Director |
Philip D Fowler, III | Director |
Troy M Brim, JR | Director |
F James Becher, JR | Director |
Russell R Myers | Director |
F. JAMES BECHER, JR. | Director |
H. MICHAEL WEAVER | Director |
WILLIAM J. ARMFIELD, IV | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
F James Becher Jr | President |
Name | Role |
---|---|
Russell R Myers | Vice President |
Name | Role |
---|---|
Russell R Myers | Secretary |
Name | Role |
---|---|
Russell R Myers | Treasurer |
Name | Status | Expiration Date |
---|---|---|
NIXON POWER SERVICES | Inactive | 2008-07-15 |
COVINGTON DETROIT DIESEL | Inactive | 2008-07-15 |
COVINGTON DIESEL | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2004-02-02 |
Certificate of Withdrawal of Assumed Name | 2004-02-02 |
Certificate of Withdrawal of Assumed Name | 2004-02-02 |
Certificate of Withdrawal | 2004-02-02 |
Annual Report | 2003-06-05 |
Name Renewal | 2003-03-07 |
Name Renewal | 2003-03-07 |
Name Renewal | 2003-03-07 |
Annual Report | 2002-06-13 |
Annual Report | 2001-05-18 |
Sources: Kentucky Secretary of State