Search icon

SGS AUTOMOTIVE SERVICES INC.

Company Details

Name: SGS AUTOMOTIVE SERVICES INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 08 Aug 1980 (44 years ago)
Authority Date: 08 Aug 1980 (44 years ago)
Last Annual Report: 26 Jun 2007 (18 years ago)
Organization Number: 0147212
Principal Office: 201 ROUTE 17 NORTH , RUTHERFORD, NJ 07070
Place of Formation: DELAWARE

Director

Name Role
Michael Briganti Director
JEFFREY MCDONALD Director
JOHN T. BALL Director
H. WARREN RUSSELL Director
ROBERT F. ROLAND Director
IRVIN E. WILLIAMSON Director

Signature

Name Role
Peter A Ender Signature

President

Name Role
JEFFREY MCDONALD President

Incorporator

Name Role
EDWARD L. TURNER, III Incorporator

Vice President

Name Role
J. Kurt Biggar Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
PETER ENDER Treasurer

Secretary

Name Role
Stephen M Sherman Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Registered Agent name/address change 2008-09-16
Annual Report 2007-06-26
Annual Report 2006-06-13
Annual Report 2005-06-28
Annual Report 2003-09-16
Annual Report 2002-10-20
Annual Report 2002-09-30
Amendment 2002-07-31
Annual Report 2001-07-30

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State