Search icon

FCA OF OHIO, INC.

Company Details

Name: FCA OF OHIO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 1994 (31 years ago)
Authority Date: 03 Oct 1994 (31 years ago)
Last Annual Report: 17 Jun 2009 (16 years ago)
Organization Number: 0336633
Principal Office: 5555 DARROW RD., HUDSON, OH 44236
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
EDWARD A WEINSTEIN Signature
DONALD R TOMOFF Signature
EDWARD WEINSTEIN Signature

Director

Name Role
James C Kerr Director
DARRELL WEBB Director
SCOTT ROUBIC Director

President

Name Role
DARRELL WEBB President

Treasurer

Name Role
SCOTT ROUBIC Treasurer

Vice President

Name Role
JAMES C KERR Vice President

Secretary

Name Role
DAVID B GOLDSTON Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2010-01-05
Annual Report 2009-06-17
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-16
Annual Report 2007-06-28

Sources: Kentucky Secretary of State