Name: | SPEEDLINE TECHNOLOGIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 1993 (32 years ago) |
Authority Date: | 16 Aug 1993 (32 years ago) |
Last Annual Report: | 23 Jun 2015 (10 years ago) |
Organization Number: | 0319010 |
Principal Office: | 155 HARLEM AVENUE, GLENVIEW, IL 60025 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Maria Green | Secretary |
Name | Role |
---|---|
Andrew Stark | Treasurer |
Name | Role |
---|---|
Maria Green | Vice President |
Andrew Stark | Vice President |
Name | Role |
---|---|
Steven Martindale | Director |
RAYMOND P. SHARPE | Director |
MICHAEL T. MITTAG | Director |
GREGORY D. ANDERSON | Director |
Name | Action |
---|---|
ELECTROVERT U.S.A. CORP. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-02-03 |
Annual Report | 2015-06-23 |
Annual Report | 2014-05-21 |
Annual Report | 2013-06-25 |
Annual Report | 2012-06-07 |
Annual Report | 2011-06-22 |
Annual Report | 2010-06-01 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-26 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State