Search icon

NORTH AMERICAN TRANSFORMER, INC.

Company Details

Name: NORTH AMERICAN TRANSFORMER, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 06 Apr 1987 (38 years ago)
Authority Date: 06 Apr 1987 (38 years ago)
Last Annual Report: 07 Jun 1999 (26 years ago)
Organization Number: 0227657
Principal Office: 6065 PARKLAND BLVD., CLEVELAND, OH 44124
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
H T Robin Vice President

President

Name Role
K W Krueger President

Treasurer

Name Role
D J Popovec Treasurer

Secretary

Name Role
K T Clover Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-06-25
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Date of last update: 14 Dec 2024

Sources: Kentucky Secretary of State