Search icon

REMCO AMERICA, INC.

Company Details

Name: REMCO AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1989 (35 years ago)
Authority Date: 27 Dec 1989 (35 years ago)
Last Annual Report: 31 Jul 1998 (27 years ago)
Organization Number: 0267034
Principal Office: P O BOX 789759, WICHITA, KS 67278
Place of Formation: DELAWARE

Director

Name Role
BEN HOLLINGSWORTH Director
CHARLES D. SIMS Director
JOOST TJADEN Director
STAN GOLDER Director
GENE E. ENGLEMAN Director

Vice President

Name Role
Joseph S Kieffer Vice President

Treasurer

Name Role
Barbara J Daniels Treasurer

Secretary

Name Role
Douglas B Westerhaus Secretary

President

Name Role
Randall L Underwood President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
REMCO Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Statement of Change 1995-11-09
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Certificate of Assumed Name 1993-02-16

Sources: Kentucky Secretary of State