Name: | WILDCAT TRACTOR COMPANY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 1990 (34 years ago) |
Organization Date: | 12 Nov 1990 (34 years ago) |
Last Annual Report: | 13 Mar 2007 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0279411 |
ZIP code: | 40019 |
City: | Eminence |
Primary County: | Henry County |
Principal Office: | 106 SHAWNEE RD., P. O. BOX 186, EMINENCE, KY 40019 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
TERRI LAROCHE | Registered Agent |
Name | Role |
---|---|
LEWIS LAROCHE | Incorporator |
TERRI LAROCHE | Incorporator |
Name | Role |
---|---|
Terri L Laroche | Treasurer |
Name | Role |
---|---|
Terri L Laroche | Secretary |
Name | Role |
---|---|
Terri L Laroche | Vice President |
Name | Role |
---|---|
Lewis R Laroche sr | President |
Name | Role |
---|---|
TERRI L LAROCHE | Signature |
Name | Role |
---|---|
GARY W. NAPIER | Organizer |
Name | Status | Expiration Date |
---|---|---|
EMECO PARTS (USA) LLC | Inactive | 2013-06-26 |
GLOBAL PARTS | Inactive | 2009-06-21 |
GLOBAL EQUIPMENT | Inactive | 2009-06-21 |
GLOBAL PARTS AND EQUIPMENT | Inactive | 2009-06-21 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Registered Agent name/address change | 2008-10-14 |
Annual Report | 2008-07-08 |
Certificate of Assumed Name | 2008-06-30 |
Certificate of Assumed Name | 2008-06-30 |
Certificate of Assumed Name | 2008-06-30 |
Certificate of Assumed Name | 2008-06-26 |
Articles of Organization (LLC) | 2008-06-12 |
Annual Report | 2007-03-13 |
Annual Report | 2006-04-12 |
Sources: Kentucky Secretary of State