Name: | GEA POWER COOLING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 1988 (37 years ago) |
Authority Date: | 31 Mar 1988 (37 years ago) |
Last Annual Report: | 19 Jul 2007 (18 years ago) |
Organization Number: | 0242008 |
Principal Office: | 143 UNION BLVD. #400, LAKEWOOD, CO 80228 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Richard Hebert | Vice President |
Tom Tarnok | Vice President |
Name | Role |
---|---|
Christie Horn | Secretary |
Name | Role |
---|---|
Cynthia Werges | Treasurer |
Name | Role |
---|---|
Helmut Schmale | Director |
Peter Miller | Director |
MICHAEL A. KAST | Director |
CLARENCE F. KAST | Director |
SARA J. KAST | Director |
Name | Role |
---|---|
SANDRA D. DZIEKAN | Incorporator |
Name | Role |
---|---|
Peter Miller | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
GEA INTEGRATED COOLING TECHNOLOGIES, INC. | Old Name |
GEA THERMAL-DYNAMIC TOWERS, INC. | Old Name |
THERMAL-DYNAMIC TOWERS, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-07-19 |
Annual Report | 2006-05-03 |
Annual Report | 2005-03-30 |
Amendment | 2005-02-18 |
Annual Report | 2003-06-10 |
Annual Report | 2002-12-16 |
Annual Report | 2001-05-16 |
Annual Report | 2000-06-22 |
Sources: Kentucky Secretary of State