Search icon

GENERAL EQUIPMENT AND MANUFACTURING COMPANY, INC.

Company Details

Name: GENERAL EQUIPMENT AND MANUFACTURING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 1950 (75 years ago)
Organization Date: 20 Feb 1950 (75 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0019643
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3300 Fern Valley Road, LOUISVILLE, KY 40213
Principal Office: 3300 Fern Valley Road, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 3000

Incorporator

Name Role
ROBT. L. ZABEL Incorporator
FRED MARCUM Incorporator
CHRIS DUVALL Incorporator

Secretary

Name Role
Anais Romo Secretary

President

Name Role
Nick Buccheri President

Director

Name Role
Andrew J. Duffy Director
Chris W. Blasberg Director
Nick Buccheri Director

Vice President

Name Role
Michael B. Lefkowitz Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
GENERAL EQUIPMENT MANUFACTURING COMPANY, INC. Old Name
GENERAL EQUIPMENT MANUFACTURING COMPANY, INC. Old Name
(NQ) TOPWORX IC-DISC, INC. Merger
(NQ) TOPWORX IC-DISC, INC. Merger

Assumed Names

Name Status Expiration Date
TOPWORX, INC. Active 2027-09-05
TOPWORX, INC. Active 2027-09-05
TOPWORX Inactive 2012-02-12
TOPWORX Inactive 2012-02-12

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-03-15
Annual Report Amendment 2023-03-15
Annual Report 2023-03-15
Annual Report Amendment 2023-03-15
Registered Agent name/address change 2022-10-13
Registered Agent name/address change 2022-10-13
Name Renewal 2022-03-03
Name Renewal 2022-03-03
Name Renewal 2022-03-03

Sources: Kentucky Secretary of State