Search icon

UNITED EQUIPMENT DEALERS ASSOCIATION, INC.

Company Details

Name: UNITED EQUIPMENT DEALERS ASSOCIATION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Jun 1992 (33 years ago)
Authority Date: 25 Jun 1992 (33 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Organization Number: 0302141
Principal Office: 6125 Avery Rd, PO Box 68, DUBLIN, OH 43016
Place of Formation: INDIANA

Authorized Rep

Name Role
Tim Ward Authorized Rep

President

Name Role
JON CASTONGIA President

Secretary

Name Role
L KIM ROMINGER Secretary

Vice President

Name Role
JIM HERBERT Vice President

Director

Name Role
TODD CHANNELL Director
STEPHEN R. BRIGHT Director
CHARLES E. HOPF Director
DON R. MCMILLIN Director
BRIAN STREACKER Director
STEVE HUNT Director
GEORGE FACKLER Director
MARK A. BURNS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MID-AMERICA EQUIPMENT RETAILERS ASSOCIATION, INC. Old Name
INDIANA IMPLEMENT DEALERS ASSOCIATION, INC. Old Name
THE KENTUCKY FARM AND POWER EQUIPMENT DEALERS ASSOCIATION, INC. Merger
THE KENTUCKY RETAIL FARM EQUIPMENT ASSOCIATION Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-03-08
Annual Report 2021-06-09
Annual Report 2020-02-14
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-02-23
Amendment 2016-09-27
Annual Report 2016-07-05
Registered Agent name/address change 2015-04-08

Sources: Kentucky Secretary of State