Entity Name: | HENRY VOGT MACHINE CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Jul 1992 (33 years ago) |
Branch of: | HENRY VOGT MACHINE CO., KENTUCKY (Company Number 0054307) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P39965 |
FEI/EIN Number | 61-0371750 |
Address: | P.O. BOX 1918, LOUISVILLE, KY 40201-1918 |
Mail Address: | P.O. BOX 1918, LOUISVILLE, KY 40201-1918 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HEUSER, HENRY V. | Chairman of the Board | 1000 W. ORMSBY AVE, LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
SCHLEGEL, LELAND D. J | Vice President | 1000 W. ORMSBY AVE, LOUISVILLE, KY |
OYLER, W. KENT | Vice President | 1000 W. ORMSBY AVE, LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
SCHLEGEL, LELAND D. J | Director | 1000 W. ORMSBY AVE, LOUISVILLE, KY |
CULVER, MARGARET S. | Director | 1000 W. ORMSBY AVE, LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
CAMPBELL, ROBERT S. | President | 1000 W. ORMSBY AVE., LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
CULVER, MARGARET S. | Secretary | 1000 W. ORMSBY AVE, LOUISVILLE, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
EVENT CONVERTED TO NOTES | 1992-08-24 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-02-21 |
ANNUAL REPORT | 1997-03-27 |
ANNUAL REPORT | 1996-09-04 |
ANNUAL REPORT | 1995-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State