Name: | CONTRACT SWEEPERS & EQUIPMENT CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Nov 2010 (14 years ago) |
Authority Date: | 24 Nov 2010 (14 years ago) |
Last Annual Report: | 26 Sep 2019 (5 years ago) |
Organization Number: | 0776212 |
Principal Office: | 561 SHORT ST., COLUMBUS, OH 43215 |
Place of Formation: | OHIO |
Name | Role |
---|---|
WILLIAM J. MILLER | Secretary |
Name | Role |
---|---|
WILLIAM J. MILLER | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GERALD KESSELRING | President |
Name | File Date |
---|---|
Revocation Return | 2020-12-18 |
Revocation of Certificate of Authority | 2020-10-08 |
Sixty Day Notice Return | 2019-10-31 |
Annual Report | 2019-09-26 |
Annual Report Return | 2019-07-19 |
Annual Report | 2018-09-18 |
Sixty Day Notice Return | 2018-09-13 |
Annual Report Return | 2018-08-14 |
Annual Report | 2017-03-29 |
Annual Report | 2016-03-23 |
Sources: Kentucky Secretary of State