Name: | SOFCO ERECTORS INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 Apr 2004 (21 years ago) |
Authority Date: | 19 Apr 2004 (21 years ago) |
Last Annual Report: | 17 Apr 2014 (11 years ago) |
Organization Number: | 0583946 |
Principal Office: | 10360 WAYNE AVE., CINCINNATI, OH 45215 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN HESFORD | President |
DANIEL POWELL | President |
Name | Role |
---|---|
CAROLINE J PERKINS | Secretary |
Name | Role |
---|---|
CAROLINE J PERKINS | Treasurer |
Name | Role |
---|---|
DANIEL K POWELL | Director |
JOHN C HESFORD | Director |
LINDA S HESFORD | Director |
KIM POWELL | Director |
Name | Action |
---|---|
SOFCO ERECTORS ACQUISITION, INC | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Amendment | 2015-03-23 |
Annual Report | 2014-04-17 |
Annual Report | 2013-05-03 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-01-18 |
Annual Report | 2011-02-24 |
Annual Report | 2010-05-04 |
Annual Report | 2009-03-23 |
Annual Report | 2008-03-12 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State