Name: | SHERMAN, CLAY & CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 1997 (27 years ago) |
Authority Date: | 24 Sep 1997 (27 years ago) |
Last Annual Report: | 09 Jun 2020 (5 years ago) |
Organization Number: | 0439115 |
Principal Office: | 1350 OLD BAYSHORE HIGHWAY, SUITE 200, BURLINGAME, CA 94010 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Eric A Schwartz | Secretary |
Name | Role |
---|---|
David Parsons | President |
Name | Role |
---|---|
Fred W Concklin | Assistant Secretary |
Name | Role |
---|---|
Michael L Schwartz | Vice President |
Russell Korte | Vice President |
Name | Role |
---|---|
Michael L Schwartz | Director |
Eric A Schwartz | Director |
Fred W Concklin | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ALLEGRO ACCEPTANCE | Inactive | 2021-04-27 |
Name | File Date |
---|---|
Agent Resignation | 2023-02-08 |
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-13 |
Principal Office Address Change | 2018-09-13 |
Annual Report | 2018-05-04 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-21 |
Name Renewal | 2016-04-26 |
Sources: Kentucky Secretary of State