Search icon

TERRY ASPHALT MATERIALS INC.

Company Details

Name: TERRY ASPHALT MATERIALS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2006 (19 years ago)
Authority Date: 25 Jan 2006 (19 years ago)
Last Annual Report: 19 Jun 2013 (12 years ago)
Organization Number: 0630574
Principal Office: 8600 BERK BOULEVARD, HAMILTON, OH 45015
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
DANIEL KOENINGER President

Treasurer

Name Role
FRED SHELTON Treasurer

Director

Name Role
ROBERT DOUCET Director
JAMES E. WEEKS Director

Secretary

Name Role
ANTHONY L MARTINO II Secretary

Assumed Names

Name Status Expiration Date
HOUSEGUARD Inactive 2017-08-02

Filings

Name File Date
App. for Certificate of Withdrawal 2014-01-31
Annual Report 2013-06-19
Annual Report Amendment 2012-05-21
Name Renewal 2012-02-29
Annual Report 2012-02-10
Principal Office Address Change 2011-06-21
Annual Report 2011-06-21
Annual Report 2010-04-05
Principal Office Address Change 2009-06-25
Annual Report 2009-06-08

Sources: Kentucky Secretary of State