Search icon

COPELAND CORPORATION OF OHIO

Company Details

Entity Name: COPELAND CORPORATION OF OHIO
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Mar 1996 (29 years ago)
Date of dissolution: 01 Dec 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Dec 2006 (18 years ago)
Document Number: F96000001478
FEI/EIN Number 344210902
Address: 8000 W. FLORISSANT, ST. LOUIS, MO, 63136, US
Mail Address: 8000 W. FLORISSANT, ST. LOUIS, MO, 63136, US
Place of Formation: DELAWARE

Vice President

Name Role Address
WALLMAN MARJORIE Vice President 1675 W CAMPBELL RD, SIDNEY, OH, 45365
NIETFELD RALPH M Vice President 1675 W CAMPBELL RD, SIDNEY, OH, 45365
PURVIS EDGAR M Vice President 1675 W CAMPBELL RD, SIDNEY, OH, 45365

Chief Executive Officer

Name Role Address
BETTCHER THOMAS Chief Executive Officer 1675 W CAMPBELL RD, SIDNEY, OH, 45365

President

Name Role Address
BETTCHER THOMAS President 1675 W CAMPBELL RD, SIDNEY, OH, 45365

VPCF

Name Role Address
DENUZZO RICHARD A VPCF 1675 W CAMPBELL RD, SIDNEY, OH, 45365

Secretary

Name Role Address
SHANNON MICHAEL Secretary 1675 W CAMPBELL RD, SIDNEY, OH, 45365

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-01 8000 W. FLORISSANT, ST. LOUIS, MO 63136 No data
CHANGE OF MAILING ADDRESS 2006-12-01 8000 W. FLORISSANT, ST. LOUIS, MO 63136 No data

Documents

Name Date
Withdrawal 2006-12-01
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State