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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
R J Novaria | Treasurer |
Name | Role |
---|---|
I Springett | CEO |
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 |
Name | Role |
---|---|
J. Worth | President |
Name | Role |
---|---|
L. G. MYERS | Incorporator |
Name | Role |
---|---|
D A Plumb | Secretary |
Name | Action |
---|---|
LUBECON SALES OF MICHIGAN, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303752745 | 0452110 | 2001-03-12 | 2151 BUECHEL BANK ROAD, LOUISVILLE, KY, 40218 | |||||||||||
|
Sources: Kentucky Secretary of State