Search icon

ACUTREAD ALLIANCE GROUP, INC.

Company Details

Name: ACUTREAD ALLIANCE GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2000 (25 years ago)
Organization Date: 10 Jan 2000 (25 years ago)
Last Annual Report: 28 Mar 2014 (11 years ago)
Organization Number: 0486689
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 600 GREENUP ST, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK G. ARNZEN Registered Agent

Secretary

Name Role
David Langerak Secretary

Treasurer

Name Role
Terry Westhafer Treasurer

Director

Name Role
Jonathan Langerak Director
Terry Westhafer Director
David Langerak Director
Robert H Majewski Director

Vice President

Name Role
Robert H Majewski Vice President

Incorporator

Name Role
THOMAS J. SUMEREL Incorporator
ROBERT H. MAJEWSKI Incorporator

President

Name Role
Jonathan Langerak President

Filings

Name File Date
Articles of Merger 2014-12-30
Annual Report Amendment 2014-10-06
Annual Report 2014-03-28
Annual Report 2013-05-14
Annual Report 2012-07-06
Registered Agent name/address change 2011-05-31
Annual Report 2011-05-31
Annual Report 2010-07-01
Annual Report 2009-07-14
Annual Report 2008-02-18

Sources: Kentucky Secretary of State