Search icon

ASHLEY REMODELING, INC.

Company Details

Name: ASHLEY REMODELING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jul 1992 (33 years ago)
Organization Date: 13 Jul 1992 (33 years ago)
Last Annual Report: 27 Jul 1999 (26 years ago)
Organization Number: 0302759
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3005 DIXIE HWY., EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
RICHARD E. WENTZ Registered Agent

President

Name Role
John Yeager President

Vice President

Name Role
William Kreutzjans Vice President

Treasurer

Name Role
William Kreutzjans Treasurer

Secretary

Name Role
Paul Bocenschutz Secretary

Incorporator

Name Role
DAVID BOLES Incorporator
WILLIAM KREUTZJANS Incorporator
PAUL BOGENSCHUTZ Incorporator
JOHN YEAGER Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-08-23
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Incorporation 1992-07-13

Sources: Kentucky Secretary of State