Name: | SEAWARD CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1990 (34 years ago) |
Authority Date: | 21 Sep 1990 (34 years ago) |
Last Annual Report: | 12 Feb 2002 (23 years ago) |
Organization Number: | 0277604 |
Principal Office: | RT. 236, KITTERY, ME 03904 |
Place of Formation: | MAINE |
Name | Role |
---|---|
Nicholas Grindstaff | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Daniel O Seaward Jr | President |
Name | Role |
---|---|
James H Haddox | Director |
Dana A Gordon | Director |
Derrick A Jensen | Director |
DAINEL O. SEAWARD | Director |
WILLIAM R. SCHMIGLE | Director |
HENRY M. POWERS | Director |
ROBERT A. SHAINES | Director |
DANIEL O. SEAWARD, JR. | Director |
Name | Role |
---|---|
Peter A Demars | Vice President |
Name | Role |
---|---|
Dana A Gordon | Secretary |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2003-11-01 |
Annual Report | 2002-12-16 |
Statement of Change | 2002-04-15 |
Annual Report | 2001-05-30 |
Statement of Change | 2000-10-17 |
Annual Report | 2000-05-10 |
Statement of Change | 1999-08-06 |
Annual Report | 1999-07-02 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State