Coremco, Inc.

West Virginia Company
EID
108131
Company Name
Coremco, Inc.
Company Type
C | Corporation
Effective Date
6/4/1979
Charter
Foreign
Class
Profit
Security Type
NA
Purpose
NA
Stock
0
Charter County
Foreign Country
Control Number
0
Charter State
KY
Excess Acres
0
Established Date
NA
Filing Date
6/4/1979
Termination Date
9/11/1989
Termination Reason
Merger
AWT
NA
Member Managed
NA
AWT Years
0
Par Value
0
Authorized Shares
0
Young Entrepreneur
Not Specified
Local Office Address
NA
Local Office Address Line 1
NA
Local Office Address Line 2
NA
Local Office City
NA
Local Office State
NA
Local Office Zipcode
NA
Mailing Address
NA
Mailing Address Line 1
NA
Mailing Address Line 2
NA
Mailing City
NA
Mailing State
NA
Mailing Zipcode
NA
NOP Address
CT Corporation System 1627 Quarrier St Charleston, WV, 25311-2124 USA
NOP Recipient
CT Corporation System
NOP Address Line 1
1627 Quarrier St
NOP Address Line 2
N/A
NOP City
Charleston
NOP State
WV
NOP Zipcode
25311-2124
Principal Address
280 Regency Ridge Dayton, OH, 45459
Principal Address Line 1
280 Regency Ridge
Principal Address Line 2
N/A
Principal City
Dayton
Principal State
OH
Principal Zipcode
45459
Executives
Director
Same As Pres.
Director 2
Same As Vp
President
Warren F. French 280 Regency Ridge dayton, Oh, 45459
Secretary
Warren F. French same
Treasurer
None
Vice-president
Charles R. Mcnamee same