Search icon

HEAD COVERS, INC.

Company Details

Name: HEAD COVERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jul 1996 (29 years ago)
Authority Date: 16 Jul 1996 (29 years ago)
Last Annual Report: 14 Apr 2010 (15 years ago)
Organization Number: 0418867
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 2766 CIRCLEPORT RD, ERLANGER, KY 41018
Place of Formation: OHIO

Signature

Name Role
Nancy Fullerton Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Nancy P. Fullerton President

Assumed Names

Name Status Expiration Date
LIGHTHOUSE EMBROIDERY Inactive 2013-07-15
LIGHTHOUSE APPAREL Inactive 2013-05-21

Filings

Name File Date
Revocation Return 2011-10-07
Revocation Return 2011-09-27
Revocation of Certificate of Authority 2011-09-10
Sixty Day Notice Return 2011-07-25
Annual Report 2010-04-14
Annual Report 2009-11-30
Annual Report 2008-10-02
Certificate of Assumed Name 2008-05-21
Registered Agent name/address change 2008-05-21
Name Renewal 2008-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301896189 0452110 1998-01-20 1483 JAMIKE AVE, ERLANGER, KY, 41018
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-01-20
Case Closed 1998-01-20

Sources: Kentucky Secretary of State