Name: | T.Y. LIN INTERNATIONAL INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 1996 (29 years ago) |
Authority Date: | 15 Jul 1996 (29 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0418817 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 345 CALIFORNIA ST. #2300, SAN FRANCISCO, CA 94104 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Matthew G. Cummings | President |
Name | Role |
---|---|
William K. Harnagel | Secretary |
Name | Role |
---|---|
William K. Harnagel | Treasurer |
Name | Role |
---|---|
Gerald Salernitano | Vice President |
Walter Walker | Vice President |
Joseph Teusch | Vice President |
Susan Diaz-Sonnefeldt | Vice President |
Sundaram Solai | Vice President |
Fernando Sarmiento | Vice President |
Nathalie McCutheon | Vice President |
Glen Johnson | Vice President |
Brian Goldman | Vice President |
Roya Golchoobian | Vice President |
Name | Role |
---|---|
Matthew Cummings | Director |
Thomas J. Price | Director |
Name | Action |
---|---|
FRA ENGINEERING, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-05-24 |
Annual Report | 2022-05-05 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-02 |
Annual Report | 2017-04-15 |
Annual Report | 2016-06-30 |
Principal Office Address Change | 2015-06-18 |
Sources: Kentucky Secretary of State