Name: | VITRO AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 1992 (33 years ago) |
Authority Date: | 01 Jun 1992 (33 years ago) |
Last Annual Report: | 23 Jun 2008 (17 years ago) |
Organization Number: | 0301066 |
Principal Office: | 965 RIDGE LAKE BLVD., MEMPHIS, TN 38120 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ARTURO CARRILLO | Vice President |
Name | Role |
---|---|
LUIS GONZALEZ SADA | President |
Name | Role |
---|---|
ARTURO CARRILLO | Director |
JAVIER ARECHAVALETA-SANTOS | Director |
HUGO LARA-GARCIA | Director |
MARK BURKE | Director |
JOEL ACQUINO | Director |
RAMON AGUILLON | Director |
ALBERTO OBA | Director |
MIGUEL GUTIERREZ | Director |
Name | Role |
---|---|
JAVIER ARECHAVALETA | Secretary |
Name | Role |
---|---|
Arturo Carrillo | Signature |
LURA BOND ALYEA | Signature |
Name | Role |
---|---|
LURA BOND ALYEA | Assistant Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
VVP AMERICA, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-03-13 |
Registered Agent name/address change | 2008-10-14 |
Annual Report | 2008-06-23 |
Annual Report | 2007-06-26 |
Annual Report | 2006-06-28 |
Annual Report | 2005-06-30 |
Annual Report | 2004-07-08 |
Annual Report | 2003-10-27 |
Amendment | 2003-01-09 |
Annual Report | 2002-09-26 |
Sources: Kentucky Secretary of State