Name: | APL BUSINESS LOGISTICS SERVICES, LTD. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1996 (28 years ago) |
Authority Date: | 03 Oct 1996 (28 years ago) |
Last Annual Report: | 13 Jul 2004 (21 years ago) |
Organization Number: | 0422242 |
Principal Office: | 1111 BROADWAY, ATTN: LEGAL DEPT., OAKLAND, CA 94607 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Hans Hickler | President |
Name | Role |
---|---|
William Villalon | Director |
Hans Hickler | Director |
Ann Hasse | Director |
Glynis Bryan | Director |
Name | Role |
---|---|
Ann F Hasse | Secretary |
Name | Role |
---|---|
Neal E West | Treasurer |
Name | Action |
---|---|
AMERICAN PRESIDENT BUSINESS LOGISTICS SERVICES, LTD. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Certificate of Withdrawal | 2004-11-29 |
Annual Report | 2004-07-13 |
Annual Report | 2003-08-28 |
Annual Report | 2002-09-25 |
Annual Report | 2001-09-25 |
Amendment | 2001-05-21 |
Annual Report | 2000-06-29 |
Annual Report | 1999-11-18 |
Annual Report | 1998-08-12 |
Sources: Kentucky Secretary of State