Search icon

SRG GLOBAL TRIM, INC.

Company Details

Name: SRG GLOBAL TRIM, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1996 (28 years ago)
Authority Date: 21 Oct 1996 (28 years ago)
Last Annual Report: 13 Jun 2019 (6 years ago)
Organization Number: 0423039
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 800 STEPHENSON HIGHWAY, TROY, MI 48083
Place of Formation: NEVADA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assistant Treasurer

Name Role
Raphaela Cova de Lima Assistant Treasurer
Amy M. Whittredge Assistant Treasurer

President

Name Role
David E. Prater President

Assistant Secretary

Name Role
Michael M. Metz Assistant Secretary
Todd Roeser Assistant Secretary

Secretary

Name Role
Thomas M. Pastore Secretary

Treasurer

Name Role
Eric C. Woodward Treasurer

Vice President

Name Role
Gregory J. Mulawa Vice President
John T. Erwin Vice President
Sue Sun-LaSovage Vice President
Michael D. Lee Vice President

Director

Name Role
Gregory J. Mulawa Director
David E. Prater Director
Douglas A. Girdler Director

Former Company Names

Name Action
GUARDIAN AUTOMOTIVE TRIM, INC. Old Name
SRG GLOBAL TRIM, INC. Type Conversion

Assumed Names

Name Status Expiration Date
SRG GLOBAL MOREHEAD Inactive 2025-01-10
GUARDIAN AUTOMOTIVE TRIM, INC. Inactive 2021-02-12
SRG GLOBAL Inactive 2020-10-12

Filings

Name File Date
Annual Report Amendment 2024-10-01
Annual Report 2024-05-17
Annual Report 2023-05-12
Annual Report 2022-05-16
Registered Agent name/address change 2021-07-19
Annual Report 2021-06-07
Annual Report 2020-06-15
Certificate of Assumed Name 2020-01-10
Amendment 2020-01-10
Amendment 2020-01-10

Sources: Kentucky Secretary of State