Name: | LITTLEFORD DAY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 1991 (34 years ago) |
Authority Date: | 30 Aug 1991 (34 years ago) |
Last Annual Report: | 04 Jan 2019 (6 years ago) |
Organization Number: | 0290313 |
Principal Office: | P.O. BOX 888, MILFORD, OH 45150 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jacob G Warden | Sole Officer |
Name | Role |
---|---|
JOHN S. WADSWORTH, JR. | Director |
JAMES E. BUSHMAN | Director |
ROBERT W. HEINZE | Director |
WILLIAM D. LITTLEFORD | Director |
WILLIAM F. MERICLE | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
LITTLEFORD GROUP INC. | Old Name |
LITTLEFORD DAY, INC. | Merger |
LITTLEFORD BROS., INC. | Old Name |
Out-of-state | Merger |
LITFORD, INC. | Old Name |
Name | File Date |
---|---|
Revocation Return | 2020-12-16 |
Revocation of Certificate of Authority | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-01-04 |
Annual Report | 2018-01-03 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 30.36 | $0 | $25,000 | 0 | 0 | 2011-12-14 | Final |
GIA/BSSC | Inactive | 23.14 | $0 | $25,000 | 48 | 4 | 2009-01-30 | Final |
Sources: Kentucky Secretary of State