Name: | NORTH AMERICAN TILE TOOL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 2000 (25 years ago) |
Organization Date: | 26 Apr 2000 (25 years ago) |
Last Annual Report: | 26 Sep 2013 (12 years ago) |
Organization Number: | 0493547 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 1452 DONALDSON HWY, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Richard E Wentz | Vice President |
Name | Role |
---|---|
Brian H Turner | President |
Name | Role |
---|---|
RICHARD E. WENTZ | Registered Agent |
Name | Role |
---|---|
RICHARD E. WENTZ | Incorporator |
Name | Action |
---|---|
NATTCO, INC. | Old Name |
NORTH AMERICAN TILE TOOL COMPANY | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-29 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report Return | 2014-04-23 |
Annual Report | 2013-09-26 |
Annual Report | 2012-07-19 |
Annual Report | 2011-06-19 |
Annual Report | 2010-06-30 |
Principal Office Address Change | 2010-03-09 |
Annual Report | 2009-07-02 |
Sources: Kentucky Secretary of State