Name: | SYN CORP OF KENTUCKY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 29 Dec 1992 (32 years ago) |
Organization Date: | 29 Dec 1992 (32 years ago) |
Last Annual Report: | 01 Jul 2008 (17 years ago) |
Organization Number: | 0309197 |
ZIP code: | 41017 |
Primary County: | Kenton |
Principal Office: | 998 Dudley Road, Edgewood, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SYN CORP OF KENTUCKY, MINNESOTA | 1027bf77-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | SYN CORP OF KENTUCKY, NEW YORK | 1846873 | NEW YORK |
Name | Role |
---|---|
John Michael Kruer | Sole Officer |
Name | Role |
---|---|
John Michael Kruer | Director |
JOHN KRUER | Director |
Name | Role |
---|---|
JAMES G. WOLTERMANN | Incorporator |
Name | Role |
---|---|
JOHN KRUER | Registered Agent |
Name | Action |
---|---|
SYN CORP. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-07-01 |
Annual Report | 2007-07-11 |
Annual Report | 2006-05-15 |
Annual Report | 2005-08-01 |
Annual Report | 2004-09-07 |
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-08-02 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State