Name: | RALPH CLAYCAMP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1992 (32 years ago) |
Organization Date: | 02 Dec 1992 (32 years ago) |
Last Annual Report: | 20 Sep 2007 (18 years ago) |
Organization Number: | 0308058 |
Principal Office: | 3732 UTICA PIKE, JEFFERSONVILLE, IN 47130 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN P. REISZ | Registered Agent |
Name | Role |
---|---|
Deborah Claycamp | Signature |
Name | Role |
---|---|
STILES D CRUSE, SR | President |
Name | Role |
---|---|
JOHN P REISZ | Secretary |
Name | Role |
---|---|
JOHN P REISZ | Treasurer |
Name | Role |
---|---|
JOHN P REISZ | Director |
STILES D CRUSE, SR | Director |
RALPH CLAYCAMP | Director |
DEBBIE CLAYCAMP | Director |
Name | Role |
---|---|
JOHN P. REISZ | Incorporator |
Name | Action |
---|---|
RIVER SERVICES, INC. | Merger |
RALPH CLAYCAMP, INC. | Merger |
LOUISVILLE TOWING COMPANY | Merger |
WOOTEN TOWING CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2007-09-20 |
Statement of Change | 2007-02-08 |
Annual Report | 2006-02-14 |
Annual Report | 2005-03-12 |
Annual Report | 2003-06-18 |
Annual Report | 2001-06-27 |
Annual Report | 2000-06-09 |
Annual Report | 1999-07-16 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State