Name: | HAZCO SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1993 (31 years ago) |
Authority Date: | 23 Sep 1993 (31 years ago) |
Last Annual Report: | 06 Oct 1999 (25 years ago) |
Organization Number: | 0320573 |
Principal Office: | 6501 CENTERVILLE BUSINESS PARKWAY, DAYTON, OH 45459 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
TOM COMSTOCK | President |
Name | Role |
---|---|
PAUL SEWALL SR | Vice President |
Name | Role |
---|---|
JOHN T. RYAN III | Director |
THOMAS B. HOTOPP | Director |
JAMES E. HERALD | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Donald H Cuozzo | Secretary |
Name | Role |
---|---|
Dennis L Zeitler | Treasurer |
Name | Action |
---|---|
M S A EXPORT COMPANY | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-11-10 |
Annual Report | 1998-09-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Amendment | 1993-10-15 |
Application for Certificate of Authority | 1993-09-23 |
Sources: Kentucky Secretary of State