Name: | Hydrotech, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 2019 (6 years ago) |
Organization Date: | 17 Apr 1968 (57 years ago) |
Authority Date: | 02 Jul 2019 (6 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 1063766 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Large (100+) |
Principal Office: | 10052 COMMERCE PARK DR, CINCINNATI, OH 45246 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Paul Ballinger | Registered Agent |
Name | Role |
---|---|
Chad M. Trinkner | Officer |
Name | Role |
---|---|
John S Campbell | President |
Rex Wetherill | President |
Name | Role |
---|---|
John S. Campbell | Director |
Chad M. Trinkner | Director |
Name | Role |
---|---|
Karen Crane | Authorized Rep |
Name | Status | Expiration Date |
---|---|---|
ISAACS FLUID POWER EQUIPMENT COMPANY | Active | 2028-05-09 |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Registered Agent name/address change | 2024-05-31 |
Certificate of Assumed Name | 2023-05-09 |
Annual Report | 2023-01-20 |
Annual Report | 2022-01-20 |
Principal Office Address Change | 2022-01-14 |
Registered Agent name/address change | 2022-01-14 |
Replacement Cert of Auth | 2022-01-10 |
Annual Report | 2022-01-10 |
Revocation of Certificate of Authority | 2021-10-19 |
Sources: Kentucky Secretary of State