Name: | CASSIDY'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1995 (29 years ago) |
Organization Date: | 29 Nov 1995 (29 years ago) |
Last Annual Report: | 18 Jan 2007 (18 years ago) |
Organization Number: | 0408407 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 517 RLUERPER CT, FT. WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RONALD L. MCDERMOTT | Registered Agent |
Name | Role |
---|---|
Thomas M Cassidy | Sole Officer |
Name | Role |
---|---|
Thomas M Cassidy | Signature |
THOMAS M CASSIDY | Signature |
Name | Role |
---|---|
RONALD L. MCDERMOTT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-18 |
Annual Report | 2006-02-03 |
Annual Report | 2005-02-16 |
Annual Report | 2003-05-05 |
Annual Report | 2002-04-11 |
Annual Report | 2001-04-04 |
Annual Report | 2000-04-10 |
Annual Report | 1999-04-19 |
Annual Report | 1998-04-29 |
Sources: Kentucky Secretary of State