Search icon

LUBECON SYSTEMS, INC.

Company Details

Name: LUBECON SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1988 (37 years ago)
Authority Date: 19 Sep 1988 (37 years ago)
Last Annual Report: 04 Oct 2004 (21 years ago)
Organization Number: 0248524
Principal Office: BP AMERICA INC., 4101 WINFIELD ROAD, WARRENVILLE, IL 60555
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
R J Novaria Treasurer

CEO

Name Role
I Springett CEO

Director

Name Role
D A Dowling Director
D A Plumb Director
L. G. MYERS Director
MARC B. MYERS Director
JAMES P. STARIHA Director
JOSEPH S. STARIHA Director
D B Pinkert Director
C. NEIL SMITH Director

President

Name Role
J. Worth President

Incorporator

Name Role
L. G. MYERS Incorporator

Secretary

Name Role
D A Plumb Secretary

Former Company Names

Name Action
LUBECON SALES OF MICHIGAN, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2005-01-26
Annual Report 2004-10-04
Annual Report 2003-09-23
Annual Report 2002-06-17
Annual Report 2001-05-30
Annual Report 2000-08-03
Annual Report 1999-07-22
Annual Report 1998-06-09
Statement of Change 1997-10-20
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303752745 0452110 2001-03-12 2151 BUECHEL BANK ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-03-12
Case Closed 2001-03-12

Sources: Kentucky Secretary of State