Name: | WEST AMERICAN RUBBER CO., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jan 1994 (31 years ago) |
Authority Date: | 26 Jan 1994 (31 years ago) |
Last Annual Report: | 02 Jul 2001 (24 years ago) |
Organization Number: | 0325668 |
Principal Office: | ROBERT E. STRAUSS, 1875 CENTURY PARK EAST STE 1400, LOS ANGELES, CA 90067 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Norman Salveson | Secretary |
Name | Role |
---|---|
Michael Beaumont | Director |
H. CONRAD BLACKERBY | Director |
STEVEN R. HEMSTREET | Director |
BENJAMIN F. HARRISON | Director |
Steven Hemstreet | Director |
Peter O'Coin | Director |
Gottfried Fittiger | Director |
Pat Forster | Director |
Name | Role |
---|---|
Peter O'Coin | President |
Name | Role |
---|---|
Steve R Hemstreet | Chairman |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-11-21 |
Annual Report | 2001-09-10 |
Annual Report | 2000-08-09 |
Annual Report | 1999-07-22 |
Annual Report | 1998-05-29 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-09 |
Amendment | 1995-10-12 |
Annual Report | 1995-07-01 |
Amendment | 1994-02-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302749999 | 0452110 | 1999-11-18 | 3899 PRODUCE ROAD, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1999-12-10 |
Abatement Due Date | 1999-12-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State