Name: | ZIMMER MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 2009 (16 years ago) |
Organization Date: | 27 Feb 2009 (16 years ago) |
Last Annual Report: | 27 Jun 2016 (9 years ago) |
Organization Number: | 0724381 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 1086 BURLINGTON PLACE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John Edward Zimmer | President |
Name | Role |
---|---|
Catherine Ann Zimmer | Secretary |
Name | Role |
---|---|
Richard Mark Zimmer | Vice President |
Name | Role |
---|---|
WILLIAM E. THIES III | Incorporator |
Name | Role |
---|---|
CATHERINE ZIMMER | Registered Agent |
Name | Role |
---|---|
Catherine Ann Zimmer | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-28 |
Annual Report | 2014-07-16 |
Annual Report | 2013-05-29 |
Annual Report | 2012-07-12 |
Reinstatement Certificate of Existence | 2012-04-19 |
Reinstatement | 2012-04-19 |
Reinstatement Approval Letter Revenue | 2012-04-18 |
Reinstatement Approval Letter UI | 2012-04-17 |
Sources: Kentucky Secretary of State