Name: | SOFCO ERECTORS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 13 Jul 1992 (33 years ago) |
Authority Date: | 13 Jul 1992 (33 years ago) |
Last Annual Report: | 22 Jun 2005 (20 years ago) |
Organization Number: | 0302791 |
Principal Office: | 10360 WAYNE AVE., CINCINNATI, OH 45215 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
D K Shaw | Secretary |
Name | Role |
---|---|
J W Ludwig | President |
Name | Role |
---|---|
R A Banner | Vice President |
D K POWELL | Vice President |
J C HESFORD | Vice President |
Name | Role |
---|---|
J W Ludwig | Director |
J C Hesford | Director |
D K Powell | Director |
D K Schmitt | Director |
JAMES W. LUDWIG | Director |
MILTON MATTHEW | Director |
Name | File Date |
---|---|
Revocation Return | 2006-12-07 |
Revocation of Certificate of Authority | 2006-11-02 |
Sixty Day Notice Return | 2006-09-15 |
Annual Report | 2005-06-22 |
Sixty Day Notice Return | 2004-11-08 |
Annual Report | 2004-09-30 |
Annual Report | 2003-05-12 |
Annual Report | 2002-05-02 |
Annual Report | 2001-05-01 |
Annual Report | 2000-04-24 |
Date of last update: 21 Dec 2024
Sources: Kentucky Secretary of State