Search icon

CLIFFORD NORTH AMERICA CO.

Company Details

Name: CLIFFORD NORTH AMERICA CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1999 (26 years ago)
Authority Date: 02 Apr 1999 (26 years ago)
Last Annual Report: 19 Mar 2004 (21 years ago)
Organization Number: 0472060
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 55 ADAMS CIRCLE, P O BOX 1678, RUSSELLVILLE, KY 42276-1678
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Clifford J Sobey Vice President

Secretary

Name Role
Scott F Liebenberg Secretary

Treasurer

Name Role
Scott F Liebenberg Treasurer

President

Name Role
Scott F Liebenberg President

Director

Name Role
Iain M Ambler Director
Richard E Sobey Director
Clifford J Sobey Director
Scott F Liebenberg Director

Assumed Names

Name Status Expiration Date
CLIFFORD MACHINERY INC. Inactive 2009-04-14

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Annual Report 2003-10-07
Annual Report 2002-11-06
Annual Report 2001-11-07
Annual Report 2000-06-19
Statement of Change 2000-06-09
Certificate of Assumed Name 1999-04-14

Sources: Kentucky Secretary of State