Name: | SIGMA AUTOMATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 1997 (28 years ago) |
Organization Date: | 10 Jun 1997 (28 years ago) |
Last Annual Report: | 29 Oct 1999 (25 years ago) |
Organization Number: | 0434235 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 228 WINDING WAY, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Harold Ron Sherman | Vice President |
Name | Role |
---|---|
Daniel J Lillpop | Secretary |
Name | Role |
---|---|
Daniel J Lillpop | Treasurer |
Name | Role |
---|---|
D. KEVIN RYAN | Incorporator |
Name | Role |
---|---|
Robert J Sims | President |
Name | Role |
---|---|
DANIEL J. LILLPOP | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PLUS AUTOMATION | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-11-18 |
Annual Report | 1998-07-06 |
Statement of Change | 1998-06-10 |
Certificate of Assumed Name | 1997-08-08 |
Articles of Incorporation | 1997-06-10 |
Sources: Kentucky Secretary of State