Name: | GSE LINING TECHNOLOGY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 1993 (32 years ago) |
Authority Date: | 19 Mar 1993 (32 years ago) |
Last Annual Report: | 12 Mar 2009 (16 years ago) |
Organization Number: | 0312885 |
Principal Office: | 19103 GUNDLE RD., HOUSTON, TX 77073 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
SAMIR T BADAWI | Director |
ERNEST C ENGLISH | Director |
DAVID S. EAKIN | Director |
MICHAEL C. MATHIESON | Director |
DANIEL L. SHOOK | Director |
C Wayne Case | Director |
Name | Role |
---|---|
Daniel Mastin | Vice President |
Ernest C English Jr | Vice President |
Gerald E. Hersh | Vice President |
Edward J. Zimmel | Vice President |
Boyd J. Ramsey | Vice President |
Richard H. Watts | Vice President |
Donald E. Bohac | Vice President |
Ronald P. Zunker | Vice President |
Stephen T. Eckhart | Vice President |
Name | Role |
---|---|
C Wayne Case | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Samir T Badawi | President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-01-14 |
Annual Report | 2009-03-12 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-28 |
Annual Report | 2007-01-26 |
Annual Report | 2006-03-08 |
Annual Report | 2005-03-31 |
Annual Report | 2003-04-29 |
Annual Report | 2002-12-10 |
Annual Report | 2001-06-04 |
Sources: Kentucky Secretary of State