Name: | ELEMENT MATERIALS TECHNOLOGY WIXOM INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1983 (41 years ago) |
Organization Date: | 27 Dec 1983 (41 years ago) |
Last Annual Report: | 10 Sep 2024 (6 months ago) |
Organization Number: | 0184941 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 51229 CENTURY COURT, WIXOM, MI 48393 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Hendrik Albert Peter Sluiters | President |
Name | Role |
---|---|
Marcy L Neal | Secretary |
Name | Role |
---|---|
Jeffrey Duane Kondraschow | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
DAVID C. BROWN | Incorporator |
Name | Role |
---|---|
YUKIKO O. BROWN | Director |
DAVID C. BROWN | Director |
Hendrik Albert Peter Paul Sluiters | Director |
Name | Action |
---|---|
STORK CLIMAX RESEARCH SERVICES INC. | Old Name |
STORK MSC, INC. | Old Name |
METALLURGICAL SERVICES COMPANY OF KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
METALLURGICAL SERVICES COMPANY | Inactive | - |
MSC ANALYTICAL LABORATORIES | Inactive | - |
MSC TESTING CO. | Inactive | - |
STORK MSC | Inactive | 2004-12-03 |
Name | File Date |
---|---|
Annual Report | 2024-09-10 |
Registered Agent name/address change | 2024-04-03 |
Annual Report | 2023-04-05 |
Annual Report | 2022-05-12 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-02 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-26 |
Annual Report | 2016-05-06 |
Sources: Kentucky Secretary of State