Name: | ALAN SCHMIDT CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1993 (31 years ago) |
Authority Date: | 04 Oct 1993 (31 years ago) |
Last Annual Report: | 09 Mar 2022 (3 years ago) |
Organization Number: | 0321031 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7413 U.S. ROUTE 42, FLORENCE, KY 41042 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Alan G Schmidt | President |
Name | Role |
---|---|
Judy A Schmidt | Secretary |
Name | Role |
---|---|
JOSEPH W. SCHWARZ | Director |
DOUGLAS DELAY | Director |
ALAN G. SCHMIDT | Director |
JUDITH A. SCHMIDT | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-03-09 |
Annual Report | 2021-03-31 |
Annual Report | 2020-04-02 |
Annual Report | 2019-03-27 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-03 |
Annual Report | 2016-02-25 |
Annual Report | 2015-08-06 |
Annual Report | 2014-03-05 |
Sources: Kentucky Secretary of State