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 |
Name | Role |
---|---|
Michael Briganti | Director |
JEFFREY MCDONALD | Director |
JOHN T. BALL | Director |
H. WARREN RUSSELL | Director |
ROBERT F. ROLAND | Director |
IRVIN E. WILLIAMSON | Director |
Name | Role |
---|---|
Peter A Ender | Signature |
Name | Role |
---|---|
JEFFREY MCDONALD | President |
Name | Role |
---|---|
EDWARD L. TURNER, III | Incorporator |
Name | Role |
---|---|
J. Kurt Biggar | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PETER ENDER | Treasurer |
Name | Role |
---|---|
Stephen M Sherman | Secretary |
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