Name: | ERLANGER INTERIORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1996 (28 years ago) |
Organization Date: | 30 Dec 1996 (28 years ago) |
Last Annual Report: | 06 May 2016 (9 years ago) |
Organization Number: | 0426164 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3140 CRESCENT AVE, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GEORGE A. HUSER, SR. | Registered Agent |
Name | Role |
---|---|
George A. Huser, Sr. | President |
Name | Role |
---|---|
George A. Huser Jr. | Vice President |
Name | Role |
---|---|
George Anthony Huser, Jr. | Director |
George A. Huser, Sr. | Director |
Reno Runck, III | Director |
Name | Role |
---|---|
WILLIAM C OLDFIELD | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-12-15 |
Annual Report | 2016-05-06 |
Annual Report | 2015-06-04 |
Annual Report | 2014-09-16 |
Annual Report | 2013-06-26 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-30 |
Annual Report | 2010-03-10 |
Annual Report | 2009-05-08 |
Registered Agent name/address change | 2008-10-20 |
Sources: Kentucky Secretary of State