Entity Name: | KRIEGER FORD, 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: | 07 Jul 1999 (26 years ago) |
Date of dissolution: | 06 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | F99000003485 |
FEI/EIN Number |
310713133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 MORSE ROAD, COLUMBUS, OH, 43229 |
Mail Address: | 1800 MORSE RD, COLUMBUS, OH, 43229, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
FLOWERS MICHAEL | Director | 3433 Agler Rd, COLUMBUS, OH, 43219 |
FLOWERS MICHAEL | Administrator | 3433 Agler Rd, COLUMBUS, OH, 43219 |
EVANS RICHARD | Director | 186 BARRINGTON VILLAGE DR, BEAVERCREEK, OH, 45385 |
KRIEGER G. DOUGLAS | President | 5615 WILD PINE DRIVE, WESTERVILLE, OH, 43082 |
KRIEGER G. DOUGLAS | Director | 5615 WILD PINE DRIVE, WESTERVILLE, OH, 43082 |
Ferguson Stephen | Secretary | 337 HIGH ST, SUNBURY, OH, 43074 |
Ferguson Stephen | Treasurer | 337 HIGH ST, SUNBURY, OH, 43074 |
KRIEGER JOHN J | Vice President | 2445 BILLINGSLEY RD, COLUMBUS, OH, 43235 |
KRIEGER JOHN J | Director | 2445 BILLINGSLEY RD, COLUMBUS, OH, 43235 |
Thomas Christopher | Vice President | 6176 Silverglade Dr, Columbus, OH, 43230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-06 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 1800 MORSE ROAD, COLUMBUS, OH 43229 | - |
REGISTERED AGENT CHANGED | 2022-04-06 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-06 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State