Name: | KERRY LINCOLN MERCURY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 2009 (16 years ago) |
Authority Date: | 27 Mar 2009 (16 years ago) |
Last Annual Report: | 16 Mar 2010 (15 years ago) |
Organization Number: | 0726593 |
Principal Office: | 602 MAIN STREET, #302, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Bruce A Krone | Assistant Secretary |
Name | Role |
---|---|
Daniel J Brady | Director |
Bruce A Krone | Director |
Patrick DeCastro | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Patrick DeCastro | President |
Name | Role |
---|---|
Patrick DeCastro | Vice President |
Name | Role |
---|---|
Daniel J Brady | Secretary |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
71386 | Water Quality | WQ 401 Certifications | Approval Issued | 2015-06-23 | 2015-06-23 | |||||||||
|
||||||||||||||
71386 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-06-01 | 2015-12-09 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
KERRY KARS | Inactive | 2014-03-27 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-16 |
Application for Certificate of Authority(Corp) | 2009-03-27 |
Certificate of Assumed Name | 2009-03-27 |
Sources: Kentucky Secretary of State