Search icon

SEMPER EAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEMPER EAST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1992 (33 years ago)
Organization Date: 26 Oct 1992 (33 years ago)
Last Annual Report: 16 Jun 2005 (20 years ago)
Organization Number: 0306740
Principal Office: 6400 S. Fiddlers Green Circle, Suite 2050, ENGLEWOOD, CO 80111
Place of Formation: KENTUCKY
Authorized Shares: 100000

Registered Agent

Name Role
C T CORPORATION Registered Agent

Secretary

Name Role
David Merage Secretary

Treasurer

Name Role
David Merage Treasurer

Vice President

Name Role
PAUL Merage Vice President

Incorporator

Name Role
DAN T. SCHWARTZ Incorporator

Director

Name Role
David Merage Director
Paul Merage Director

Former Company Names

Name Action
CHEF AMERICA EAST, INC. Old Name

Filings

Name File Date
Dissolution 2005-12-16
Annual Report 2005-06-16
Annual Report 2004-07-27
Statement of Change 2003-11-06
Principal Office Address Change 2003-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-19
Type:
Complaint
Address:
150 OAK GROVE DR., MOUNT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State