CHEMCENTRAL CORPORATION
Branch
Name: | CHEMCENTRAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 1992 (34 years ago) |
Authority Date: | 02 Jan 1992 (34 years ago) |
Last Annual Report: | 02 Apr 2003 (22 years ago) |
Branch of: | CHEMCENTRAL CORPORATION, ILLINOIS (Company Number LLC_00151009) |
Organization Number: | 0294918 |
Principal Office: | 7050 W. 71ST. ST., BEDFORD PARK, IL 604990730 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Wm. R. Hough | Director |
Timothy J Bettis | Director |
J. T. BETTIS | Director |
D. W. COURTNEY | Director |
A. L. HAINES | Director |
R. T. HOUGH | Director |
W. R. HOUGH | Director |
Richard T Hough | Director |
Mark K Hacas | Director |
Robert J Garner | Director |
Name | Role |
---|---|
John R Yanney | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
W D Mulliken | Secretary |
Name | Role |
---|---|
L K Tarrh | Treasurer |
Name | Role |
---|---|
W R Hough | Vice President |
Name | Status | Expiration Date |
---|---|---|
CHEMCENTRAL/LOUISVILLE | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2004-01-13 |
Annual Report | 2003-06-23 |
Name Renewal | 2003-06-02 |
Annual Report | 2002-09-25 |
Annual Report | 2001-06-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State