Search icon

CECO ACQUISITION CORP

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John H Neiser President

Director

Name Role
Jason Louis DeZwirek Director

CEO

Name Role
Jeff Lang CEO

Filings

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