Name: | DONNA SALYERS' FABULOUS-FURS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 1993 (32 years ago) |
Authority Date: | 24 May 1993 (32 years ago) |
Last Annual Report: | 23 Jun 2005 (20 years ago) |
Organization Number: | 0315572 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 25 WEST ROBBINS STREET, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Donna L Salyers | Treasurer |
Name | Role |
---|---|
Donna L Salyers | President |
Name | Role |
---|---|
DONNA SALYERS | Director |
JAMES SALYERS | Director |
Name | Role |
---|---|
James J Salyers | Vice President |
Name | Role |
---|---|
JAMES J. SALYERS | Registered Agent |
Name | Role |
---|---|
James J Salyers | Secretary |
Name | Action |
---|---|
SALYERS MERGER CO. | Old Name |
DONNA SALYERS' FABULOUS-FURS, INC. | Merger |
DONNA SALYERS' FABULOUS FURS COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2005-06-23 |
Amendment | 2003-10-31 |
Annual Report | 2003-10-07 |
Annual Report | 2002-06-04 |
Annual Report | 2001-06-08 |
Annual Report | 2000-05-17 |
Annual Report | 1999-08-17 |
Annual Report | 1998-10-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State