Name: | SSE MANUFACTURING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 1985 (40 years ago) |
Authority Date: | 03 Jul 1985 (40 years ago) |
Last Annual Report: | 24 Jun 2002 (23 years ago) |
Organization Number: | 0203498 |
Principal Office: | 115 WEST COLLEGE DR., MARSHALL, MN 56258 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Tracy Burr | Director |
Donald Miller | Director |
William O McCormack | Director |
LOUIS SABATASSO | Director |
Dan Herrmann | Director |
EUGENE LEESE | Director |
Brian Rademacher | Director |
Name | Role |
---|---|
Tracy Burr | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Marvin Linwood Pippin | President |
Name | Role |
---|---|
Tracy Burr | Vice President |
Name | Role |
---|---|
TED T. WARD | Incorporator |
EVELYN REIMERS | Incorporator |
BONNIE THOMAS | Incorporator |
Name | Role |
---|---|
David M. Paskach | Secretary |
Name | File Date |
---|---|
Certificate of Withdrawal | 2003-02-04 |
Annual Report | 2002-08-27 |
Annual Report | 2001-06-05 |
Annual Report | 2000-05-08 |
Annual Report | 1999-06-10 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Amendment | 1997-01-21 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 21.00 | $0 | $24,992 | 0 | 0 | 2006-05-26 | Final |
Sources: Kentucky Secretary of State