Entity Name: | INTERLOTT TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Oct 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | F96000005450 |
FEI/EIN Number |
311297916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7697 INNOVATION WAY, CINCINNATI, OH, 45040, US |
Mail Address: | 7697 INNOVATION WAY, CINCINNATI, OH, 45040, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TUREK EDMUND F | Chairman | 10830 MILLINGTON CT, CINCINNATI, OH, 45242 |
NICHOLS DAVID F | President | 10830 MILLINGTON CT, CINCINNATI, OH, 45242 |
BELL GARY S | Secretary | 200 AMERICAN AVE., GLASGOW, KY, 42141 |
BELL GARY S | Treasurer | 200 AMERICAN AVE., GLASGOW, KY, 42141 |
BELL GARY S | Director | 200 AMERICAN AVE., GLASGOW, KY, 42141 |
WELLS L. ROGERS | Director | 10830 MILLINGTON CT, CINCINNATI, OH, 45242 |
WINGFIELD JOHN J | Director | 101 BULLITT, #110, LOUISVILLE, KY, 40222 |
JEAN MARSHALL F | Director | 6731 GRANGE CT, CINCINNATI, OH, 45242 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-17 | 7697 INNOVATION WAY, CINCINNATI, OH 45040 | - |
CHANGE OF MAILING ADDRESS | 2000-07-17 | 7697 INNOVATION WAY, CINCINNATI, OH 45040 | - |
NAME CHANGE AMENDMENT | 1997-11-06 | INTERLOTT TECHNOLOGIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-07-17 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-05 |
Name Change | 1997-11-06 |
ANNUAL REPORT | 1997-04-30 |
DOCUMENTS PRIOR TO 1997 | 1996-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State