Name: | ROENKER ENGINEERING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1992 (32 years ago) |
Authority Date: | 21 Oct 1992 (32 years ago) |
Last Annual Report: | 25 Jun 2014 (11 years ago) |
Organization Number: | 0306567 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 3134 BERNARD DR., EDGEWOOD, KY 41017 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Donald T Roenker | Sole Officer |
Name | Role |
---|---|
DONALD T. ROENKER | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-28 |
Annual Report | 2011-06-27 |
Annual Report | 2010-06-25 |
Annual Report | 2009-06-23 |
Annual Report | 2008-06-23 |
Annual Report | 2007-06-22 |
Annual Report | 2006-06-13 |
Sources: Kentucky Secretary of State