Name: | CHAS. M. SLEDD COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 2001 (24 years ago) |
Authority Date: | 02 Apr 2001 (24 years ago) |
Last Annual Report: | 03 May 2019 (6 years ago) |
Organization Number: | 0513449 |
Principal Office: | 100 EAST COVE AVE, EXTENSION, WHEELING, WV 26003 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert M Sincavich | President |
Name | Role |
---|---|
S Randall Emanuelson | Secretary |
Name | Role |
---|---|
S Randall Emanuelson | Vice President |
Name | Role |
---|---|
Robert M. Sincavich | Director |
S Randall Emanuelson | Director |
Name | Status | Expiration Date |
---|---|---|
SLEDD CO. | Inactive | 2016-04-30 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-05-27 |
Annual Report | 2019-05-03 |
Annual Report | 2018-05-01 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-09 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-06-09 |
Annual Report | 2014-06-20 |
Annual Report | 2013-06-15 |
Registered Agent name/address change | 2012-06-29 |
Sources: Kentucky Secretary of State