NEXANS MAGNET WIRE USA INC.

Name: | NEXANS MAGNET WIRE USA INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 1999 (27 years ago) |
Authority Date: | 11 Jan 1999 (27 years ago) |
Last Annual Report: | 08 Oct 2007 (18 years ago) |
Organization Number: | 0467522 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 2615 EAST HIGHWAY 146, LA GRANGE, KY 40031 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
JEAN-FRANCOIS PIROT | Vice President |
Name | Role |
---|---|
JEAN FRANCOIS PIROT | Signature |
FRANK RYAN | Signature |
Name | Role |
---|---|
Frank Ryan | Secretary |
Name | Role |
---|---|
KEVIN ST. CYR | Director |
Gordon Thursfield | Director |
Frank Ryan | Director |
JEAN-FRANCOIS PIROT | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JEAN FRANCOIS PIROT | Treasurer |
Name | Role |
---|---|
Gordon Thursfield | President |
Name | Action |
---|---|
ALCATEL MAGNET WIRE INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NEXANS SCANWIRE | Inactive | 2006-01-29 |
ALCATEL SCANWIRE | Inactive | 2004-01-11 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Registered Agent name/address change | 2008-09-16 |
Sixty Day Notice Return | 2008-09-10 |
Annual Report | 2007-10-08 |
Sixty Day Notice Return | 2007-09-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State