Search icon

DOVER FLUID MANAGEMENT, INC.

Company Details

Name: DOVER FLUID MANAGEMENT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jan 1986 (39 years ago)
Authority Date: 01 Jan 1986 (39 years ago)
Last Annual Report: 20 Sep 2010 (15 years ago)
Organization Number: 0209747
Principal Office: 3005 HIGHLAND PKWY, SUITE 200, DOWNERS GROVE, IL 60515
Place of Formation: DELAWARE

Vice President

Name Role
John Anderson Vice President
Sivasankaran Somasunsaram Vice President

President

Name Role
William Spurgeon President

Director

Name Role
LEWIS E. BURNS Director
EDWARD J. KATA Director
William Spurgeon Director
Robert Livingston Director
Stephen Sellhausen Director
David Van Loan Director
THOMAS L. REECE Director
GARY L. ROUBOS Director

Incorporator

Name Role
JEREMIAH T. MULLIGAN Incorporator
EILEEN P. MATTHEWS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
Stephen Petersen Signature

Secretary

Name Role
John Anderson Secretary

Assistant Secretary

Name Role
Stephen Petersen Assistant Secretary

Former Company Names

Name Action
DOVER RESOURCES, INC. Old Name

Assumed Names

Name Status Expiration Date
COOK COMPRESSION Inactive 2012-10-03

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Principal Office Address Change 2010-09-20
Annual Report 2010-09-20
Annual Report 2009-09-22
Amendment 2008-08-13
Principal Office Address Change 2008-08-13
Amended Assumed Name 2008-08-13
Annual Report 2008-08-07
Certificate of Assumed Name 2007-10-03
Annual Report 2007-03-06

Sources: Kentucky Secretary of State