Name: | CIMCO REFRIGERATION INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 1986 (38 years ago) |
Authority Date: | 01 Dec 1986 (38 years ago) |
Last Annual Report: | 29 Mar 2004 (21 years ago) |
Branch of: | CIMCO REFRIGERATION INC., ALABAMA (Company Number 000-084-863) |
Organization Number: | 0222427 |
Principal Office: | 202 COMMERCIAL PARK DRIVE, MOBILE, AL 36606 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
William J. Buck | Director |
K. E. Buck | Director |
C.. R. Carroll | Director |
A Hanks McCrory | Director |
C. R. CARROLL | Director |
WILLIAM J. BUCK | Director |
DENNIS R. CARROLL | Director |
K. E. BUCK | Director |
Name | Role |
---|---|
Donnie C Letchworth | Treasurer |
Name | Role |
---|---|
Dennis R Carroll | President |
Name | Role |
---|---|
Dennis R Carroll | Vice President |
Name | Role |
---|---|
TERI S. CASSIL | Incorporator |
PEGGY T. GOFF | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William J Buck | Secretary |
Name | Action |
---|---|
ENGINEERED REFRIGERATION SYSTEMS, INC. | Old Name |
ENGINEERED REFRIGERATION SYSTEMS, INC. OF ALABAMA | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2005-11-01 |
Amendment | 2005-04-28 |
Amendment | 2005-03-28 |
Annual Report | 2003-05-12 |
Annual Report | 2002-04-23 |
Annual Report | 2001-06-01 |
Annual Report | 2000-07-20 |
Annual Report | 1999-06-02 |
Annual Report | 1998-10-19 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State