Name: | Glaze of Ohio, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 2012 (13 years ago) |
Organization Date: | 08 Jun 2012 (13 years ago) |
Last Annual Report: | 30 Jun 2023 (2 years ago) |
Organization Number: | 0830960 |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 1908 Tanners Cove Rd, Hebron, KY 41048 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jon Day | Registered Agent |
Name | Role |
---|---|
Jonathan Frederick Day | Sole Officer |
Name | Role |
---|---|
Jon Day | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-06-30 |
Principal Office Address Change | 2023-06-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-14 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-28 |
Sources: Kentucky Secretary of State