Name: | KETCHUM MFG. CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1946 (79 years ago) |
Entity Number: | 57844 |
ZIP code: | 12846 |
County: | Warren |
Place of Formation: | New York |
Address: | 11 TOWN SHED RD, PO BOX 10, LAKE LUZERNE, NY, United States, 12846 |
Principal Address: | 11 TOWN SHED RD, LAKE LUZERNE, NY, United States, 12846 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
GARY N POWERS | Chief Executive Officer | 11 TOWN SHED ROAD, BOX10, LAKE LUZERNE, NY, United States, 12846 |
Name | Role | Address |
---|---|---|
GARY N POWERS | DOS Process Agent | 11 TOWN SHED RD, PO BOX 10, LAKE LUZERNE, NY, United States, 12846 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | PO BOX 10, 11 TOWN SHED RD, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 11 TOWN SHED ROAD, BOX10, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-03-06 | Shares | Share type: PAR VALUE, Number of shares: 800, Par value: 100 |
2022-08-11 | 2024-02-01 | Shares | Share type: PAR VALUE, Number of shares: 800, Par value: 100 |
2000-02-28 | 2024-02-01 | Address | PO BOX 10, 11 TOWN SHED RD, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043189 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220906003018 | 2022-09-06 | BIENNIAL STATEMENT | 2022-02-01 |
140325002163 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120321002520 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100309002006 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State