Name: | EUA COGENEX CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 1992 (33 years ago) |
Authority Date: | 13 Mar 1992 (33 years ago) |
Last Annual Report: | 15 May 2000 (25 years ago) |
Organization Number: | 0298059 |
Principal Office: | BOOTT MILLS SOUTH, 100 FOOT OF JOHN ST., LOWELL, MA 01852 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Clifford J Hebert Jr | Secretary |
Name | Role |
---|---|
JOHN R STEVENS | Director |
DONALD G PARDUS | Director |
Edward T Liston | Director |
DONALD G. PARDUS | Director |
JOHN R. STEVENS | Director |
DAVID H. GULVIN | Director |
RICHARD M. BURNS | Director |
ARTHUR A. HATCH | Director |
Name | Role |
---|---|
Edward T Liston | President |
Name | Role |
---|---|
Clifford J Hebert Jr | Treasurer |
Name | Role |
---|---|
Mark S White | Vice President |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-01-03 |
Annual Report | 2000-06-13 |
Annual Report | 1999-07-02 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-11 |
Annual Report | 1993-07-01 |
Application for Certificate of Authority | 1992-03-13 |
Sources: Kentucky Secretary of State