Search icon

NORTHWOOD INDUSTRIAL MACHINERY, INC.

Company Details

Name: NORTHWOOD INDUSTRIAL MACHINERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 1988 (37 years ago)
Organization Date: 02 Aug 1988 (37 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0246696
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
Principal Office: 11610 COMMONWEALTH DR., LOUISVILLE, KY 402992450
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
BEHZAD ALIZADEH-RAD Director
RAMIN ALIZADEH-RAD Director
Behrouz Alizadah Director
Rodney Garrett Director
Richard Roberts Director
BEHROUZ ALIZADEH-RAD Director

Incorporator

Name Role
PEGGY L. DEAN Incorporator

President

Name Role
Behrouz Alizadah President

Vice President

Name Role
Rodney Garrett Vice President

Secretary

Name Role
Behrouz Alizadeh Secretary

Treasurer

Name Role
Richard Roberts Treasurer

Registered Agent

Name Role
Christopher W. D. Jones., ATTORNEY Registered Agent

Former Company Names

Name Action
PERSEPOLIS SUPPLY COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
BUYERS MARKET SALES CO. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-05-18
Annual Report 2021-05-18
Registered Agent name/address change 2020-10-13
Annual Report 2020-03-03
Annual Report 2019-05-28
Annual Report 2018-05-21

Sources: Kentucky Secretary of State