Search icon

WORLDSOURCE COIL COATING, INC.

Company Details

Name: WORLDSOURCE COIL COATING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Sep 1988 (37 years ago)
Authority Date: 08 Sep 1988 (37 years ago)
Last Annual Report: 10 Aug 1998 (27 years ago)
Organization Number: 0248097
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 2604 RIVER RD., HAWESVILLE, KY 42348
Place of Formation: DELAWARE

President

Name Role
James A Loveland President

Vice President

Name Role
Timothy R Roberts Vice President

Secretary

Name Role
James R Smith Secretary

Treasurer

Name Role
William E Scott Treasurer

Director

Name Role
D. DEAN RHOADS Director

Incorporator

Name Role
ARNOLD S. WEISLER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-09-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-12
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-29
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State