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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Hazel A Baker | Secretary |
Name | Role |
---|---|
ROBERT STROBEL | President |
Name | Role |
---|---|
PERRY J HOSSFELD | Vice President |
Name | Role |
---|---|
PERRY J HOSSFELD | Treasurer |
Name | Role |
---|---|
ROBERT STROBEL | Director |
PERRY J HOSSFELD | Director |
DANIEL L BAKER | Director |
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