Name: | 1120 MADISON AVENUE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 2006 (19 years ago) |
Authority Date: | 22 Feb 2006 (19 years ago) |
Last Annual Report: | 29 Apr 2015 (10 years ago) |
Organization Number: | 0632852 |
Principal Office: | 1120 MADISON AVENUE, TOLEDO, OH 43604 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Kathy M. Mikolajczak | CFO |
Name | Role |
---|---|
Dennis G. Johnson | President |
Name | Role |
---|---|
Paul E. Johnson | Treasurer |
Name | Role |
---|---|
Ben T. Brown | Vice President |
Kevin Brennan | Vice President |
James Stengle | Vice President |
Martin Connors | Vice President |
James Lortie | Vice President |
Name | Role |
---|---|
Dennis G. Johnson | Director |
Sheila Johnson | Director |
William Johnson | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Sandy Hecklinger | Secretary |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-04-29 |
Annual Report | 2015-04-29 |
Annual Report | 2014-06-04 |
Annual Report | 2013-04-10 |
Annual Report | 2012-06-05 |
Annual Report | 2011-02-10 |
Registered Agent name/address change | 2010-04-12 |
Annual Report | 2010-04-12 |
Sources: Kentucky Secretary of State