Search icon

ZIMMER MANAGEMENT, INC.

Company Details

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

President

Name Role
John Edward Zimmer President

Secretary

Name Role
Catherine Ann Zimmer Secretary

Vice President

Name Role
Richard Mark Zimmer Vice President

Incorporator

Name Role
WILLIAM E. THIES III Incorporator

Registered Agent

Name Role
CATHERINE ZIMMER Registered Agent

Treasurer

Name Role
Catherine Ann Zimmer Treasurer

Filings

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