Name: | SUR-SEAL GASKET & PACKING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1986 (38 years ago) |
Authority Date: | 29 Dec 1986 (38 years ago) |
Last Annual Report: | 03 Apr 2017 (8 years ago) |
Organization Number: | 0223523 |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 1863 ARARBIAN CT, HEBRON, KY 41048 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James Wilz | President |
Name | Role |
---|---|
MICHAEL WILZ | Secretary |
Name | Role |
---|---|
Michael Wilz | Chairman |
Name | Role |
---|---|
SHERYL LOVING-LAYFIELD | Director |
PAUL SCHERRER | Director |
BRANDON MELLO | Director |
TONY WRIGHT | Director |
MICHAEL CHEN | Director |
EDWARD F. WILZ | Director |
MARTIN E. WILZ | Director |
Name | Role |
---|---|
HAROLD A. LUERSEN | Incorporator |
LOUIS E. ARNOLD | Incorporator |
R. E. HUDEPOHL | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-04-03 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-08 |
Annual Report | 2014-04-03 |
Annual Report | 2013-02-21 |
Annual Report | 2012-04-26 |
Annual Report | 2011-03-30 |
Annual Report | 2010-04-12 |
Annual Report | 2009-01-14 |
Sources: Kentucky Secretary of State