Name: | CECO ACQUISITION CORP |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 2007 (18 years ago) |
Authority Date: | 09 Feb 2007 (18 years ago) |
Last Annual Report: | 24 Jun 2013 (12 years ago) |
Organization Number: | 0657146 |
Principal Office: | 4625 RED BANK RD STE 200, CINCINNATI, OH 45227 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John H Neiser | President |
Name | Role |
---|---|
Jason Louis DeZwirek | Director |
Name | Role |
---|---|
Jeff Lang | CEO |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2014-09-30 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-25 |
Principal Office Address Change | 2011-06-14 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-07 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-24 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-17 |
Sources: Kentucky Secretary of State