Search icon

SHERMAN, CLAY & CO.

Company Details

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

Secretary

Name Role
Eric A Schwartz Secretary

President

Name Role
David Parsons President

Assistant Secretary

Name Role
Fred W Concklin Assistant Secretary

Vice President

Name Role
Michael L Schwartz Vice President
Russell Korte Vice President

Director

Name Role
Michael L Schwartz Director
Eric A Schwartz Director
Fred W Concklin Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
ALLEGRO ACCEPTANCE Inactive 2021-04-27

Filings

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