Name: | KNOCHELMANN, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1997 (27 years ago) |
Authority Date: | 21 Oct 1997 (27 years ago) |
Last Annual Report: | 17 Apr 2000 (25 years ago) |
Organization Number: | 0440300 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 615 WEST 9TH STREET, COVINGTON, KY 41011 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
JAMES MISHLER | Vice President |
Name | Role |
---|---|
KENNETH CHARLES FERNANDEZ | Secretary |
Name | Role |
---|---|
JAMES MISHLER | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
KPHA ACQUISITION LLC | Old Name |
KNOCH ACQUISITION SUB, INC. | Old Name |
KNOCHELMANN, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
KNOCHELMANN PLUMBING, HEATING & AIR CONDITIONING | Inactive | 2003-12-09 |
CLIFTON HEATING & AIR CONDITIONING | Inactive | 2003-12-09 |
COMFORT AIR | Inactive | 2003-12-09 |
KNOCHELMANN SERVICE EXPERTS | Inactive | 2003-12-09 |
Name | File Date |
---|---|
Annual Report | 2000-05-03 |
Annual Report | 1999-11-18 |
Certificate of Assumed Name | 1998-12-09 |
Certificate of Assumed Name | 1998-12-09 |
Certificate of Assumed Name | 1998-12-09 |
Certificate of Assumed Name | 1998-12-09 |
Amendment | 1998-05-13 |
Statement of Change | 1998-05-06 |
Annual Report | 1998-04-30 |
Articles of Merger | 1997-10-24 |
Sources: Kentucky Secretary of State