Name: | AMERIMARK BUILDING PRODUCTS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 24 Sep 1997 (27 years ago) |
Authority Date: | 24 Sep 1997 (27 years ago) |
Last Annual Report: | 13 Jul 2000 (25 years ago) |
Organization Number: | 0439116 |
Principal Office: | ONE OWENS CORNING PARKWAY 3G, TOLEDO, OH 43659 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Michael H Thaman | President |
Name | Role |
---|---|
William F Dent | Vice President |
Name | Role |
---|---|
Jeffrey S Wilke | Secretary |
Name | Role |
---|---|
Steven J Strobel | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Domenico Cecere | Director |
Name | Status | Expiration Date |
---|---|---|
ALSCO | Inactive | No data |
HASTINGS | Inactive | No data |
WOLVERINE COIL COATING | Inactive | No data |
OWENS CORNING METAL SYSTEMS | Inactive | 2003-11-16 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2000-10-27 |
Certificate of Withdrawal | 2000-10-27 |
Annual Report | 1999-08-23 |
Certificate of Assumed Name | 1998-11-16 |
Annual Report | 1998-04-23 |
Certificate of Assumed Name | 1997-12-29 |
Certificate of Assumed Name | 1997-12-29 |
Certificate of Assumed Name | 1997-12-28 |
Amendment | 1997-10-22 |
Application for Certificate of Authority | 1997-09-24 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State