Name: | AUBURN HOSIERY MILLS |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 1937 (88 years ago) |
Organization Date: | 16 Apr 1937 (88 years ago) |
Last Annual Report: | 18 Jun 2009 (16 years ago) |
Organization Number: | 0002481 |
Principal Office: | 150 Meadowlands Parkway, Secaucus, NJ 07096 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2680 |
Name | Role |
---|---|
Kevin Angliss | President |
Name | Role |
---|---|
Steven Lockcuff | Secretary |
Name | Role |
---|---|
ISAAC DABAH | Director |
Yossi Hajaj | Director |
Kevin Angliss | Director |
Name | Role |
---|---|
Thomas J Maurer | Vice President |
Name | Role |
---|---|
R. N. KIMBALL | Incorporator |
FRANCES L. KIMBALL | Incorporator |
L. B. KIMBALL | Incorporator |
FRANCES KIMBALL | Incorporator |
C. COMPTON | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Steven Lockcuff | Treasurer |
Name | Role |
---|---|
STEVEN LOCKCUFF | Signature |
Name | Action |
---|---|
AUBURN HOSIERY MILLS | Merger |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
AHMCO | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2009-06-18 |
Annual Report | 2008-06-18 |
Annual Report | 2007-06-19 |
Annual Report | 2006-06-28 |
Annual Report | 2005-09-22 |
Annual Report | 2004-07-27 |
Annual Report | 2003-10-08 |
Statement of Change | 2003-02-10 |
Sources: Kentucky Secretary of State