Name: | MIDMARK CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2008 (17 years ago) |
Authority Date: | 01 Feb 2008 (17 years ago) |
Last Annual Report: | 24 Jan 2025 (3 months ago) |
Organization Number: | 0684502 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
Principal Office: | 60 VISTA DRIVE, VERSAILLES, OH 45380 |
Place of Formation: | OHIO |
Name | Role |
---|---|
JONATHAN C DILL | Treasurer |
Name | Role |
---|---|
GERARD D SOWAR | Secretary |
Name | Role |
---|---|
EDWARD N PHILLIPS, JR. | Officer |
ROBERT E SACKETT | Officer |
SUSAN M HULSMEYER | Officer |
MATTHEW M BOURNE | Officer |
Name | Role |
---|---|
ANNE EITING KLAMAR | Director |
R. KEITH HARRISON | Director |
ERIN HOEFLINGER | Director |
VIRGIL BRETZ | Director |
MARIBESS MILLER | Director |
DEBORAH HYLTON | Director |
VALLI PERERA | Director |
JON WELLS | Director |
ARUN SAHA | Director |
POLLY EITING GROW | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
JON E WELLS | President |
Name | File Date |
---|---|
Annual Report | 2025-01-24 |
Annual Report | 2024-05-06 |
Annual Report | 2023-04-27 |
Annual Report | 2022-03-16 |
Annual Report | 2021-04-19 |
Annual Report | 2020-06-01 |
Annual Report | 2019-07-09 |
Annual Report | 2018-06-05 |
Annual Report | 2017-05-09 |
Annual Report | 2016-06-14 |
Sources: Kentucky Secretary of State