Name: | AMERIPRIDE SERVICES INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1959 (66 years ago) |
Authority Date: | 17 Jun 1959 (66 years ago) |
Last Annual Report: | 09 Jun 2020 (5 years ago) |
Organization Number: | 0057682 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 10801 WAYZATA BOULEVARD, MINNETONKA, MN 55305 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
JAMES J. TARANGELO | Director |
Name | Role |
---|---|
BRAD DRUMMOND | President |
Name | Role |
---|---|
EDWARD FRIEDLER | Secretary |
Name | Role |
---|---|
JASON COYLE | Vice President |
ROBERT N DEITZ | Vice President |
Name | Role |
---|---|
JAMES J. TARANGELO | Treasurer |
Name | Role |
---|---|
L.M. STEINER | Incorporator |
G.R. STEINER | Incorporator |
J.F. DECKENBACH | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11688 | Air | Mnr Source Revision | Emissions Inventory Complete | 2017-04-25 | 2023-03-21 | |||||||||
|
Name | Action |
---|---|
AMERIPRIDE SERVICES LLC | Old Name |
AMERIPRIDE SERVICES INC. | Type Conversion |
AMERICAN LINEN SUPPLY CO. | Old Name |
G.R.S. CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
AMERIPRIDE | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-04-05 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-27 |
Annual Report | 2021-04-22 |
Amended Cert of Authority | 2021-01-14 |
Annual Report | 2020-06-09 |
Annual Report | 2019-10-09 |
Annual Report | 2018-01-17 |
Annual Report | 2017-02-15 |
Sources: Kentucky Secretary of State