Search icon

WESTHAVEN SERVICES CO.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Susan Neuber Vice President

Director

Name Role
ROLF SCHRADER Director
Thomas R Marsh Director
Regis T Robbins Director

President

Name Role
ROLF SCHRADER President

Treasurer

Name Role
Bradley S Abbott Treasurer

Secretary

Name Role
Regis T Robbins Secretary

Signature

Name Role
BRADLEY S ABBOTT Signature
REGIS T ROBBINS Signature

Filings

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