Name: | ELECTRONIC SYSTEMS USA INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 1979 (46 years ago) |
Organization Date: | 19 Mar 1979 (46 years ago) |
Last Annual Report: | 12 May 2000 (25 years ago) |
Organization Number: | 0116434 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 9410 BUNSEN PARKWAY, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
DAVID A. WIBBELS | Registered Agent |
Name | Role |
---|---|
JOHN P KENNEDY | Director |
JAMES H KEYES | Director |
STEPHEN A ROELL | Director |
SHELLEY CARDWELL | Director |
Name | Role |
---|---|
JOHN P KENNEDY | Secretary |
Name | Role |
---|---|
STEPHEN A ROELL | Treasurer |
Name | Role |
---|---|
JAMES H KEYES | President |
Name | Role |
---|---|
STEPHEN A ROELL | Vice President |
Name | Role |
---|---|
SHELLEY CARDWELL | Incorporator |
Name | Action |
---|---|
ELECTRONIC SYSTEMS USA INC. | Merger |
GLOBE-UNION INC. | Merger |
JOHNSON SERVICE COMPANY | Old Name |
(NQ) JOVENTA USA INC. | Merger |
JOHNSON-GLOBE, INC. | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 2000-06-09 |
Amendment | 2000-02-28 |
Articles of Merger | 2000-01-05 |
Annual Report | 1999-08-04 |
Amendment | 1998-08-24 |
Sources: Kentucky Secretary of State