Search icon

CLEVELAND CONSTRUCTION, INC.

Company Details

Name: CLEVELAND CONSTRUCTION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jul 2003 (22 years ago)
Authority Date: 08 Jul 2003 (22 years ago)
Last Annual Report: 20 Aug 2012 (13 years ago)
Organization Number: 0563568
Principal Office: 8620 TYLER BLVD, MENTOR, OH 44060
Place of Formation: OHIO

Treasurer

Name Role
MARK T SMALL Treasurer

Vice President

Name Role
Keith Ziegler Vice President

Director

Name Role
Jon Small Director
Mark T. Small Director
James Small Director

Secretary

Name Role
JAMES SMALL Secretary

President

Name Role
JON SMALL President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
LOUISVILLE INTERIORS Inactive 2008-08-15
LOUISVILLE DRYWALL & ACCOUSTICS Inactive 2008-07-08

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-08-20
Annual Report 2011-04-28
Annual Report 2010-06-02
Registered Agent name/address change 2010-04-19
Annual Report 2009-04-14
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-07
Annual Report 2007-01-05
Annual Report 2006-01-05

Sources: Kentucky Secretary of State