Name: | U. S. BORAX INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1990 (35 years ago) |
Authority Date: | 20 Jul 1990 (35 years ago) |
Last Annual Report: | 12 Aug 2024 (8 months ago) |
Organization Number: | 0275332 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 4700 DAYBREAK PARKWAY, SOUTH JORDAN, UT 84009 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Robert Vargas | Director |
Ryan Harnden | Director |
Colin Thomson | Director |
Marnieon Finlays | Director |
WILLIAM G. ANDERSON | Director |
ANDREW E. BUXTON | Director |
PETER A. EDBROOKE | Director |
JOHN F. KING | Director |
COLIN F. T. MOXON | Director |
Name | Role |
---|---|
Marnie Finlayson | President |
Name | Role |
---|---|
Cheree N. Finan | Secretary |
Name | Role |
---|---|
Robert Morgan | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
. | Incorporator |
Name | Action |
---|---|
UNITED STATES BORAX & CHEMICAL CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Annual Report | 2023-05-17 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-07 |
Principal Office Address Change | 2017-06-07 |
Annual Report | 2017-06-07 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State