Search icon

U-B OF KENTUCKY CORPORATION

Company Details

Name: U-B OF KENTUCKY CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 2009 (15 years ago)
Authority Date: 21 Dec 2009 (15 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Organization Number: 0750110
Principal Office: 1660 WEST 2ND STREET, SUITE 1100, CLEVELAND, OH 44113-1448
Place of Formation: OHIO

Assistant Secretary

Name Role
Christine Watchorn Assistant Secretary
Scott Rogers Assistant Secretary
Thomas M Williams Assistant Secretary
Alan M Wolper Assistant Secretary
Lori Pittman Haas Assistant Secretary
Richard T Hamilton Jr. Assistant Secretary
Stephanie E Harley Assistant Secretary
Paul R Harris Assistant Secretary
Richard G Hardy Assistant Secretary
Mark D Katz Assistant Secretary

Director

Name Role
Christopher C McCracken Director

Vice President

Name Role
Douglas K Sesnowitz Vice President

Treasurer

Name Role
John C Goheen Treasurer

Secretary

Name Role
Douglas K Sesnowitz Secretary

President

Name Role
Christopher C McCracken President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
U-B CORPORATION Unknown -

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-05-29
Annual Report 2018-02-15
Registered Agent name/address change 2017-03-14
Annual Report 2017-03-14
Annual Report 2016-04-07
Registered Agent name/address change 2016-02-10
Annual Report 2015-08-14
Annual Report 2014-03-12
Annual Report 2013-06-26

Sources: Kentucky Secretary of State