Name: | E. KINKER & CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 2000 (25 years ago) |
Authority Date: | 06 Oct 2000 (25 years ago) |
Last Annual Report: | 10 Jun 2014 (11 years ago) |
Organization Number: | 0503275 |
Principal Office: | 7750 MONTGOMERY ROAD, CINCINNATI, OH 45236 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Vicky R Tuten | CFO |
Name | Role |
---|---|
Samuel W. Tuten | President |
Name | Role |
---|---|
Kathleen M Bogenschutz | Vice President |
Name | Role |
---|---|
Vicky R. Tuten | Director |
Samuel W. Tuten | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-06-05 |
Annual Report | 2014-06-10 |
Annual Report | 2013-04-22 |
Annual Report | 2012-05-22 |
Annual Report | 2011-05-06 |
Annual Report | 2010-05-28 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-05-04 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-04-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300166 | Other Contract Actions | 2003-07-29 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ODD FELLOWS, LLC |
Role | Plaintiff |
Name | E. KINKER & CO. |
Role | Defendant |
Sources: Kentucky Secretary of State