Name: | BRIDON-AMERICAN CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1996 (28 years ago) |
Authority Date: | 30 Dec 1996 (28 years ago) |
Last Annual Report: | 19 Mar 2007 (18 years ago) |
Branch of: | BRIDON-AMERICAN CORPORATION, NEW YORK (Company Number 90820) |
Organization Number: | 0426175 |
Principal Office: | ROBERT M. MILLER, C/O FKI INDUSTRIES INC., 425 POST ROAD, FAIRFIELD, CT 06824 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
JOHN CHURCHFIELD | President |
Name | Role |
---|---|
JOSEPH SIMKULAK | Vice President |
Name | Role |
---|---|
WILLIAM J GOLLA | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SUPERIOR ROPE & SLINGS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-04-03 |
Annual Report | 2007-03-19 |
Annual Report | 2006-03-17 |
Annual Report | 2005-04-08 |
Annual Report | 2003-06-25 |
Name Renewal | 2003-06-13 |
Annual Report | 2002-06-17 |
Annual Report | 2001-07-26 |
Annual Report | 2000-06-14 |
Annual Report | 1999-07-21 |
Sources: Kentucky Secretary of State