Name: | WESTHAVEN SERVICES CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 2001 (24 years ago) |
Authority Date: | 09 Jul 2001 (24 years ago) |
Last Annual Report: | 25 Jun 2007 (18 years ago) |
Organization Number: | 0519006 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 100 E. RIVERCENTER BLVD, SUIE 1600, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Susan Neuber | Vice President |
Name | Role |
---|---|
ROLF SCHRADER | Director |
Thomas R Marsh | Director |
Regis T Robbins | Director |
Name | Role |
---|---|
ROLF SCHRADER | President |
Name | Role |
---|---|
Bradley S Abbott | Treasurer |
Name | Role |
---|---|
Regis T Robbins | Secretary |
Name | Role |
---|---|
BRADLEY S ABBOTT | Signature |
REGIS T ROBBINS | Signature |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-05-29 |
Annual Report | 2007-06-25 |
Annual Report | 2006-06-29 |
Annual Report | 2005-06-23 |
Annual Report | 2003-08-13 |
Annual Report | 2002-08-26 |
Statement of Change | 2002-06-28 |
Application for Certificate of Authority | 2001-07-09 |
Sources: Kentucky Secretary of State