Entity Name: | KBD/TECHNIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Jul 2007 (18 years ago) |
Date of dissolution: | 20 Jun 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jun 2012 (13 years ago) |
Document Number: | F07000003712 |
FEI/EIN Number | 311246102 |
Address: | 3131 DISNEY STREET, CINCINNATI, OH, 45209 |
Mail Address: | 4625 RED BANK RD STE 200, CINCINNATI, OH, 45227 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
BLUM R.J. P | Director | 3120 FORRER STREET, CINCINNATI, OH, 45209 |
Name | Role | Address |
---|---|---|
LANHAM GERRY A | President | 3131 DISNEY STREET, CINCINNATI, OH, 45209 |
Name | Role | Address |
---|---|---|
JONES CRAIG R | Vice President | 3131 DISNEY STREET, CINCINNATI, OH, 45209 |
Name | Role | Address |
---|---|---|
BLAZER DENNY | Secretary | 3120 FORRER STREET, CINCINNATI, OH, 45209 |
Name | Role | Address |
---|---|---|
BLAZER DENNY | Treasurer | 3120 FORRER STREET, CINCINNATI, OH, 45209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-06-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-06-20 | 3131 DISNEY STREET, CINCINNATI, OH 45209 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2012-06-20 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-05-31 |
Foreign Profit | 2007-07-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State