Name: | CASTELLINI COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1997 (27 years ago) |
Authority Date: | 18 Dec 1997 (27 years ago) |
Last Annual Report: | 22 Mar 2002 (23 years ago) |
Organization Number: | 0443111 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 2 PLUM ST, WILDER, KY 41076 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
W M Schuler | President |
Name | Role |
---|---|
Timothy P Slaughter | Secretary |
Name | Role |
---|---|
W M Schuler | Treasurer |
Name | File Date |
---|---|
Certificate of Withdrawal | 2003-01-16 |
Annual Report | 2002-05-02 |
Annual Report | 2001-09-11 |
Annual Report | 2000-08-07 |
Annual Report | 1999-09-23 |
Statement of Change | 1999-06-16 |
Annual Report | 1998-09-04 |
Application for Certificate of Authority | 1997-12-18 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400066 | Other Personal Injury | 1994-04-07 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOVELACE |
Role | Plaintiff |
Name | CASTELLINI COMPANY |
Role | Defendant |
Sources: Kentucky Secretary of State