CHALMERS PRODUCTS, INC.

Name: | CHALMERS PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1980 (45 years ago) |
Organization Date: | 03 Oct 1980 (45 years ago) |
Last Annual Report: | 22 Aug 2024 (a year ago) |
Organization Number: | 0150330 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40212 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3116 W MUHAMMAD ALI BLVD, LOUISVILLE, KY 40212 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
WILLIAM E. BONHAM | Director |
DALLAS G. WICKENHAUSER | Director |
LINDA ANDERSON PHILLIPS | Director |
HAROLD E. ANDERSON | Director |
Name | Role |
---|---|
TARYN ANDERSON | President |
Name | Role |
---|---|
THOMAS R ANDERSON | Vice President |
Name | Role |
---|---|
THOMAS C. BRABANT | Incorporator |
Name | Role |
---|---|
LINDA ANDERSON PHILLIPS | Officer |
Name | Role |
---|---|
THOMAS ANDERSON | Registered Agent |
Name | Action |
---|---|
BEN CHALMERS PRODUCTS, INC. | Old Name |
GEORGETOWN METAL-AMERICAN SWISS CO. | Old Name |
G. M. P. AMERICAN SWISS CO. | Old Name |
GEORGETOWN METAL PRODUCTS CO. | Merger |
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 2024-08-22 |
Annual Report | 2023-04-22 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-14 |
Registered Agent name/address change | 2020-05-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State