Search icon

SOFCO ERECTORS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
D K Shaw Secretary

President

Name Role
J W Ludwig President

Vice President

Name Role
R A Banner Vice President
D K POWELL Vice President
J C HESFORD Vice President

Director

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

Filings

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