Search icon

KIGHT LUMBER CO., INC.

Company Details

Name: KIGHT LUMBER CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1996 (29 years ago)
Organization Date: 11 Apr 1996 (29 years ago)
Authority Date: 11 Apr 1996 (29 years ago)
Last Annual Report: 22 Jan 2014 (11 years ago)
Organization Number: 0414699
Principal Office: 601 TALLMADGE ROAD, KENT, OH 44240
Place of Formation: INDIANA

CEO

Name Role
Neil C Sackett CEO

President

Name Role
Jeffrey S Donley President

Secretary

Name Role
Judith L Lee Secretary

Director

Name Role
Neil C Sackett Director
Jeffrey S Donley Director
Jeffrey L Seder Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
KIGHT LUMBER CO., INC. Merger

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Annual Report 2014-01-22
Annual Report 2013-01-09
Annual Report 2012-02-07
Registered Agent name/address change 2011-06-29
Principal Office Address Change 2011-04-29
Annual Report 2011-04-29
Annual Report 2010-04-20
Registered Agent name/address change 2009-06-02
Annual Report 2009-05-19

Sources: Kentucky Secretary of State