Name: | LEVY INDIANA SLAG CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 2000 (25 years ago) |
Authority Date: | 12 May 2000 (25 years ago) |
Last Annual Report: | 13 Mar 2014 (11 years ago) |
Organization Number: | 0494463 |
Principal Office: | 9300 DIX AVENUE, DEARBORN, MI 48120 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT SCHOLZ | Signature |
Name | Role |
---|---|
Edward C. Levy, Jr. | Vice President |
ROBERT P SCHOLZ | Vice President |
Name | Role |
---|---|
S E Weiner | President |
Name | Role |
---|---|
S E Weiner | Director |
ROBERT P SCHOLZ | Director |
Edward C. Levy, Jr. | Director |
Name | Role |
---|---|
Robert SCHOLZ | Treasurer |
Name | Role |
---|---|
Robert SCHOLZ | Secretary |
Name | Status | Expiration Date |
---|---|---|
ASHLAND SLAG COMPANY | Inactive | 2015-05-12 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-03-28 |
Annual Report | 2014-03-13 |
Annual Report | 2013-03-07 |
Annual Report | 2012-03-16 |
Annual Report | 2011-07-28 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-04-12 |
Name Renewal | 2009-12-22 |
Annual Report | 2009-09-28 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State