Name: | BUCYRUS FIELD SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1988 (36 years ago) |
Authority Date: | 06 Oct 1988 (36 years ago) |
Last Annual Report: | 18 May 2011 (14 years ago) |
Organization Number: | 0249426 |
Principal Office: | 1100 MILWAUKEE AVE., SOUTH MILWAUKEE, WI 53172 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Timothy W. Sullivan | Chairman |
Name | Role |
---|---|
Timothy W. Sullivan | President |
Name | Role |
---|---|
Craig R. Mackus | Secretary |
Name | Role |
---|---|
JOHN F BOSBOUS | Treasurer |
Name | Role |
---|---|
CRAIG MACKUS | Vice President |
Name | Role |
---|---|
Craig R. Mackus | Director |
W. B. WINTER | Director |
R. G. OLANDER | Director |
N. J. VERVILLE | Director |
Timothy W. Sullivan | Director |
Name | Role |
---|---|
V. A. BROOKENS | Incorporator |
J. L. AUSTIN | Incorporator |
M. C. KINNAMON | Incorporator |
Name | Role |
---|---|
TIMOTHY W SULLIVAN | CEO |
Timothy W. Sullivan | CEO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
MINSERCO, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2012-09-11 |
Annual Report | 2011-05-18 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-05-28 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-04 |
Amendment | 2008-02-05 |
Annual Report | 2007-04-27 |
Annual Report | 2006-06-28 |
Sources: Kentucky Secretary of State