Name: | FIRESIDE CHIMNEY CLEANING SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1992 (33 years ago) |
Organization Date: | 01 Mar 1992 (33 years ago) |
Last Annual Report: | 14 Jun 2005 (20 years ago) |
Organization Number: | 0297236 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 21 LUCERNE AVE., FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
WILLIAM G. GEISEN, ATTORNEY | Registered Agent |
Name | Role |
---|---|
Robert G Stark | Treasurer |
Name | Role |
---|---|
Joan M Stark | Secretary |
Name | Role |
---|---|
Joan M Stark | Vice President |
Name | Role |
---|---|
Robert G Stark | President |
Name | Role |
---|---|
ROBERT G. STARK | Director |
JOAN M. STARK | Director |
Name | Role |
---|---|
ROBERT G. STARK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-18 |
Annual Report | 2005-06-14 |
Annual Report | 2003-08-05 |
Annual Report | 2002-05-02 |
Annual Report | 2001-05-15 |
Annual Report | 2000-06-05 |
Annual Report | 1999-07-08 |
Annual Report | 1998-04-29 |
Statement of Change | 1997-10-31 |
Sources: Kentucky Secretary of State