Name: | LINDE INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1988 (36 years ago) |
Authority Date: | 08 Dec 1988 (36 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0251739 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 10 RIVERVIEW DRIVE, DANBURY, CT 06810 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JOHN J. MACLEAN | Director |
J. CLAYTON STEPHENSON | Director |
ROBERT D. KENNEDY | Director |
Guillermo Bichara | Director |
Name | Role |
---|---|
Anthony M Pepper | Officer |
Colleen McDonnell | Officer |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Role |
---|---|
Sean Durbin | President |
Name | Role |
---|---|
Guillermo Bichara | Secretary |
Name | Role |
---|---|
Anne Boyd | Treasurer |
Name | Role |
---|---|
Anne Boyd | Vice President |
Name | Role |
---|---|
DOUGLAS T. NELSON | Incorporator |
Name | Action |
---|---|
PRAXAIR, INC. | Old Name |
UNION CARBIDE INDUSTRIAL GASES INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Registered Agent name/address change | 2024-02-12 |
Annual Report | 2023-06-13 |
Annual Report | 2022-05-27 |
Annual Report | 2021-06-28 |
Amendment | 2020-09-01 |
Annual Report | 2020-05-26 |
Annual Report | 2019-04-15 |
Annual Report | 2018-05-15 |
Principal Office Address Change | 2017-05-08 |
Sources: Kentucky Secretary of State