Search icon

FILTROL CORPORATION

Company Details

Name: FILTROL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 1983 (42 years ago)
Authority Date: 03 Oct 1983 (42 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0182298
Principal Office: 7 LIVINGSTONE AVE, M. KENNITH FRANK III, DOBBS FERRY, NY 10522
Place of Formation: DELAWARE

President

Name Role
Paul Grissom President

Vice President

Name Role
William Parker Vice President

Director

Name Role
Tony Ierubine Director
William Parker Director
Paul Grissom Director
A. STEPHENS HUTCHCRAFT, Director
JESS D. ERICKSON Director
DONALD F. SMITH Director
EDWARD M. QUINNAN Director
DONALD V. MOOREHEAD Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Patrick Osinski Secretary

Incorporator

Name Role
WARD F. MOORE Incorporator
JOHN L. FARRELL, JR. Incorporator

Filings

Name File Date
Certificate of Withdrawal 2002-05-29
Annual Report 2001-09-10
Annual Report 2000-07-20
Annual Report 1999-07-21
Annual Report 1998-09-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State