Entity Name: | INTERLOTT TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Oct 1996 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F96000005450 |
FEI/EIN Number | 31-1297916 |
Address: | 7697 INNOVATION WAY, CINCINNATI, OH 45040 |
Mail Address: | 7697 INNOVATION WAY, CINCINNATI, OH 45040 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TUREK, EDMUND F | Chairman | 10830 MILLINGTON CT, CINCINNATI, OH 45242 |
Name | Role | Address |
---|---|---|
NICHOLS, DAVID F | President | 10830 MILLINGTON CT, CINCINNATI, OH 45242 |
Name | Role | Address |
---|---|---|
BELL, GARY S | Secretary | 200 AMERICAN AVE., GLASGOW, KY 42141 |
Name | Role | Address |
---|---|---|
BELL, GARY S | Treasurer | 200 AMERICAN AVE., GLASGOW, KY 42141 |
Name | Role | Address |
---|---|---|
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 H | Director | 6731 GRANGE CT, CINCINNATI, OH 45242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-17 | 7697 INNOVATION WAY, CINCINNATI, OH 45040 | No data |
CHANGE OF MAILING ADDRESS | 2000-07-17 | 7697 INNOVATION WAY, CINCINNATI, OH 45040 | No data |
NAME CHANGE AMENDMENT | 1997-11-06 | INTERLOTT TECHNOLOGIES, INC. | No data |
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: 02 Feb 2025
Sources: Florida Department of State