Name: | THE O.M. SCOTT & SONS COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 1994 (30 years ago) |
Authority Date: | 27 Sep 1994 (30 years ago) |
Last Annual Report: | 10 May 2004 (21 years ago) |
Organization Number: | 0336345 |
Principal Office: | TAX DEPARTMENT, 14111 SCOTTSLAWN RD, MARYSVILLE, OH 43041 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Joseph P. Flannery | Director |
John M. Sullivan | Director |
Lynn J. Beasley | Director |
Arnold W. Donald | Director |
Katherine Hagedorn Littlefield | Director |
Karen G. Mills | Director |
Patrick J. Norton | Director |
Stephanie M. Shern | Director |
James Hagedorn | Director |
Albert E. Harris | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James Hagedorn | CEO |
Name | Role |
---|---|
David M. Aronowitz | Vice President |
Michael P. Kelty | Vice President |
Name | Role |
---|---|
Paul F. DeSantis | Treasurer |
Name | Role |
---|---|
Edward R. Claggett | Secretary |
Name | Status | Expiration Date |
---|---|---|
THE SCOTTS COMPANY | Inactive | - |
THE ORTHO GROUP | Inactive | 2009-08-20 |
SCOTTS MIRACLE-GRO PRODUCTS, INC. | Inactive | 2005-09-27 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2005-03-21 |
Name Renewal | 2004-07-06 |
Annual Report | 2003-10-08 |
Annual Report | 2002-09-26 |
Annual Report | 2001-04-19 |
Certificate of Assumed Name | 2000-09-27 |
Annual Report | 2000-07-07 |
Certificate of Assumed Name | 1999-08-20 |
Annual Report | 1999-07-20 |
Annual Report | 1998-08-25 |
Sources: Kentucky Secretary of State