Name: | COMMERCIAL TESTING & ENGINEERING CO. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 09 Feb 1939 (86 years ago) |
Authority Date: | 09 Feb 1939 (86 years ago) |
Last Annual Report: | 24 Jun 2003 (22 years ago) |
Branch of: | COMMERCIAL TESTING & ENGINEERING CO., ILLINOIS (Company Number LLC_00188743) |
Organization Number: | 0060432 |
Principal Office: | <font face="Book Antiqua">SGS NORTH AMERICA INC, 201 ROUTE 17 NORTH, RUTHERFORD, NJ 07070</font> |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
R K Bridwell | Secretary |
Name | Role |
---|---|
Scott Morrison | Director |
Richard Tobin | Director |
KENNETH E. LINDSAY | Director |
RONALD J. MORLOCK | Director |
GORDON CANTLEY | Director |
ERWIN PRIFER | Director |
Name | Role |
---|---|
Edward Yauch | Vice President |
Name | Role |
---|---|
Peter Ender | Treasurer |
Name | Role |
---|---|
EDWARD H. TAYLOR | Incorporator |
H. W. WEEKS | Incorporator |
B. J. MAYNES | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Lloyd Taylor, III | President |
Name | File Date |
---|---|
Historic document | 2009-08-13 |
Certificate of Withdrawal | 2003-11-26 |
Annual Report | 2003-08-28 |
Annual Report | 2002-09-30 |
Annual Report | 2001-07-30 |
Annual Report | 2000-08-09 |
Annual Report | 1999-07-19 |
Annual Report | 1998-08-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State