Name: | SCOF INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 1990 (35 years ago) |
Organization Date: | 27 Aug 1990 (35 years ago) |
Last Annual Report: | 12 Apr 2002 (23 years ago) |
Organization Number: | 0276641 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 515 GENERAL DR., FORT WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
R. STEPHEN STELTENKAMP | Registered Agent |
Name | Role |
---|---|
J Barry Carney | Treasurer |
Name | Role |
---|---|
Thomas J Focht | Secretary |
Name | Role |
---|---|
R Stephen Steltenkamp | President |
Name | Role |
---|---|
R. STEPHEN STELTENKAMP | Director |
DAVID OELLERICH | Director |
J. BARRY CARNEY | Director |
THOMAS J. FOCHT | Director |
Name | Role |
---|---|
R. STEPHEN STELTENKAMP | Incorporator |
J. BARRY CARNEY | Incorporator |
DAVID OELLERICH | Incorporator |
THOMAS J. FOCHT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-06-06 |
Annual Report | 2001-06-05 |
Annual Report | 2000-05-19 |
Annual Report | 1999-07-21 |
Annual Report | 1998-06-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State