Name: | TUBE TURNS TECHNOLOGIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1996 (28 years ago) |
Organization Date: | 17 Dec 1996 (28 years ago) |
Last Annual Report: | 11 Apr 2001 (24 years ago) |
Organization Number: | 0425567 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2820 WEST BROADWAY, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY T GILL | Director |
Name | Role |
---|---|
John M Kramer | President |
Name | Role |
---|---|
Norman E Zelesky | Secretary |
Name | Role |
---|---|
CT CORPORATION SYSTEM, INC. | Registered Agent |
Name | Role |
---|---|
David D Johnson | Treasurer |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, | Incorporator |
Name | Action |
---|---|
NEW TUBE TURNS TECHNOLOGIES, INC. | Old Name |
TUBE TURNS TECHNOLOGIES, INC. | Merger |
TUBE TURNS, INC. | Old Name |
TRI-TECH, INC. | Merger |
RHJ, INC. | Old Name |
TUBE TURNS TECHNOLOGIES INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
TUBE TURNS, INC. | Inactive | - |
TRI-TECH, INC. | Inactive | - |
TUBE TURNS TECHNOLOGIES | Inactive | - |
Name | File Date |
---|---|
Articles of Merger | 2001-12-20 |
Annual Report | 2001-05-11 |
Annual Report | 2000-06-13 |
Annual Report | 1999-06-21 |
Annual Report | 1998-07-27 |
Sources: Kentucky Secretary of State