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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Raphaela Cova de Lima | Assistant Treasurer |
Amy M. Whittredge | Assistant Treasurer |
Name | Role |
---|---|
David E. Prater | President |
Name | Role |
---|---|
Michael M. Metz | Assistant Secretary |
Todd Roeser | Assistant Secretary |
Name | Role |
---|---|
Thomas M. Pastore | Secretary |
Name | Role |
---|---|
Eric C. Woodward | Treasurer |
Name | Role |
---|---|
Gregory J. Mulawa | Vice President |
John T. Erwin | Vice President |
Sue Sun-LaSovage | Vice President |
Michael D. Lee | Vice President |
Name | Role |
---|---|
Gregory J. Mulawa | Director |
David E. Prater | Director |
Douglas A. Girdler | Director |
Name | Action |
---|---|
GUARDIAN AUTOMOTIVE TRIM, INC. | Old Name |
SRG GLOBAL TRIM, INC. | Type Conversion |
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 |
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