Search icon

BATTERY PROPERTIES, INC.

Company Details

Name: BATTERY PROPERTIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 1988 (37 years ago)
Authority Date: 15 Jun 1988 (37 years ago)
Last Annual Report: 28 Apr 2015 (10 years ago)
Organization Number: 0244998
Principal Office: THREE LAKES DR.-TAX DEPT. NF602, NORTHFILED, IL 60093-2753
Place of Formation: DELAWARE

President

Name Role
JOHN T CAHILL President

Secretary

Name Role
KIM K.W. RUCKER Secretary

Vice President

Name Role
MARC G SWANSON Vice President

Director

Name Role
MARC G. SWANSON Director
KIM K.W. RUCKER Director
THEODORE L. BRNKS Director
WILBUR F. PELL, III Director
JOHN E. KELLY Director
GEORGES EL-ZOGHBI Director

Incorporator

Name Role
WILBUR F. PELL, III Incorporator

Assistant Treasurer

Name Role
HIREN R MEHTA Assistant Treasurer

Treasurer

Name Role
MATTHEW E WEST Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
MARGE BAJZEK Assistant Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Annual Report 2015-04-28
Annual Report 2014-05-14
Annual Report 2013-06-20
Annual Report 2012-06-25
Annual Report 2011-06-14
Annual Report 2010-05-26
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-19
Registered Agent name/address change 2008-09-16

Sources: Kentucky Secretary of State