Search icon

RAYMOND STORAGE CONCEPTS, INC.

Company Details

Name: RAYMOND STORAGE CONCEPTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 2003 (22 years ago)
Authority Date: 27 Jun 2003 (22 years ago)
Organization Number: 0562963
ZIP code: 42280
City: Sharon Grove
Primary County: Todd County
Principal Office: 4350 INDECO COURT, CINCINNATI, OH 42280
Place of Formation: OHIO

President

Name Role
JAMES B BENNETT III President
DONALD COLBORN President

Director

Name Role
JAMES B BENNETT III Director
JAMES J MALVASO Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
TIMOTHY J KOYAL Secretary

Treasurer

Name Role
PATRICK J MCMANUS Treasurer

Former Company Names

Name Action
RAYMOND ACQUISITION CORP. Old Name

Assumed Names

Name Status Expiration Date
STORAGE CONCEPTS OF KENTUCKY Inactive 2008-07-02

Filings

Name File Date
Revocation of Certificate of Authority 2004-11-09
Amendment 2004-01-07
Certificate of Assumed Name 2003-07-02
Certificate of Assumed Name 2003-07-02
Application for Certificate of Authority 2003-06-27

Sources: Kentucky Secretary of State