Search icon

LITHKO CONTRACTING, INC.

Company Details

Name: LITHKO CONTRACTING, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 19 Dec 1994 (30 years ago)
Authority Date: 19 Dec 1994 (30 years ago)
Last Annual Report: 16 Jan 2007 (18 years ago)
Organization Number: 0339747
Principal Office: 5353 HAMILTON-MIDDLETOWN PIKE, HAMILTON, OH 45011
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Hazel A Baker Secretary

President

Name Role
ROBERT STROBEL President

Vice President

Name Role
PERRY J HOSSFELD Vice President

Treasurer

Name Role
PERRY J HOSSFELD Treasurer

Director

Name Role
ROBERT STROBEL Director
PERRY J HOSSFELD Director
DANIEL L BAKER Director

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Annual Report 2007-01-16
Annual Report 2006-09-21
Annual Report 2005-08-03
Annual Report 2004-08-09
Annual Report 2003-08-29
Statement of Change 2003-07-23
Annual Report 2002-06-10
Annual Report 2001-05-01
Annual Report 2000-05-17

Date of last update: 23 Dec 2024

Sources: Kentucky Secretary of State