Name: | CINCINNATI COIN LAUNDRY CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 1999 (26 years ago) |
Authority Date: | 15 Feb 1999 (26 years ago) |
Last Annual Report: | 11 Jul 2024 (8 months ago) |
Organization Number: | 0469412 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 5109 WINTON RD., CINCINNATI, OH 45232-1508 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Joseph S Mischell | President |
Name | Role |
---|---|
Mary E Haupt | Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2024-07-26 |
Annual Report | 2024-07-11 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-19 |
Annual Report | 2021-03-03 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-30 |
Annual Report | 2017-05-02 |
Annual Report | 2016-03-29 |
Sources: Kentucky Secretary of State