Entity Name: | TOPVALCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Apr 1956 (69 years ago) |
Document Number: | 810953 |
FEI/EIN Number | 310574717 |
Address: | 1014 VINE STREET, CINCINNATI, OH, 45201 |
Mail Address: | 1014 VINE STREET, CINCINNATI, OH, 45201 |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KELLAR, LORRENCE T. | President | 1014 VINE STREET, CINCINNATI, OH |
Name | Role | Address |
---|---|---|
KELLAR, LORRENCE T. | Director | 1014 VINE STREET, CINCINNATI, OH |
LEONARD, GEORGE A. | Director | 1014 VINE STREET, CINCINNATI, OH |
Name | Role | Address |
---|---|---|
LEONARD, GEORGE A. | Vice President | 1014 VINE STREET, CINCINNATI, OH |
Name | Role | Address |
---|---|---|
NASH, C. DANIEL (ASST) | Treasurer | 1014 VINE STREET, CINCINNATI, OH |
KELLAR, LORRENCE T. | Treasurer | 1014 VINE STREET, CINCINNATI, OH |
Name | Role | Address |
---|---|---|
O'BRIEN,THOMAS JR.(ASST) | Secretary | 1014 VINE STREET, CINCINNATI, OH |
FERGUSON, ARTHUR | Secretary | 1014 VINE STREET, CINCINNATI, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1982-11-09 | No data | No data |
NAME CHANGE AMENDMENT | 1978-11-16 | TOPVALCO, INC. | No data |
Date of last update: 01 Feb 2025
Sources: Florida Department of State