BUCHART-HORN, INC.

Name: | BUCHART-HORN, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Nov 1997 (28 years ago) |
Authority Date: | 11 Nov 1997 (28 years ago) |
Last Annual Report: | 23 Jun 2008 (17 years ago) |
Organization Number: | 0441315 |
Principal Office: | 445 W PHILADELPHIA ST, P O BOX 15040, YORK, PA 17405-7040 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Glen R. DeWillie | Director |
Bruce A. Yerger | Director |
Brian S. Funkhouser | Director |
Russell E. Horn, Jr. | Director |
Silvia H. Dugan | Director |
Charles L. Kinney, Jr. | Director |
Michael A. Schober | Director |
Lawrence L. Lutter | Director |
Ulrike Page | Director |
Name | Role |
---|---|
Colleen R. Marshall | Secretary |
Name | Role |
---|---|
Halden G. McClure | Assistant Treasurer |
Name | Role |
---|---|
Charles L. Kinney, Jr. | Vice President |
Michael A. Schober | Vice President |
Bruce A. Yerger | Vice President |
Jack V. Scherer | Vice President |
Glen R. DeWillie | Vice President |
Lawrence L. Lutter | Vice President |
Name | Role |
---|---|
Brian S. Funkhouser | President |
Name | Role |
---|---|
Russell E. Horn, Jr. | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-23 |
Annual Report | 2007-06-26 |
Annual Report | 2006-03-31 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State