Search icon

FLSMIDTH SIOUX CITY, INC.

Company Details

Name: FLSMIDTH SIOUX CITY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1999 (26 years ago)
Authority Date: 06 May 1999 (26 years ago)
Last Annual Report: 14 Jun 2013 (12 years ago)
Organization Number: 0473762
Principal Office: C/O 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559
Place of Formation: IOWA

Assistant Secretary

Name Role
MaryBeth Flowers Assistant Secretary
Stephen Harrington Assistant Secretary

Vice President

Name Role
Timothy VanSyckle Vice President
Terry L Brown Vice President
Rick L Rasussen Vice President
Walter M Gebhart Vice President

Director

Name Role
Brian Day Director
Timothy VanSyckle Director
Eric A Bertness Director
Daryl A Austin Director
Scott A Baker Director

Assistant Treasurer

Name Role
Kevin J Chabin Assistant Treasurer
Ralph J McCandless Assistant Treasurer

Chairman

Name Role
Scott A Baker Chairman

CEO

Name Role
Eric A Bertness CEO

President

Name Role
Daryl A Austin President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
William D Conner Secretary

Former Company Names

Name Action
PHILLIPS KILN SERVICES LTD Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2014-03-28
Annual Report 2013-06-14
Amendment 2012-07-18
Annual Report 2012-04-25
Annual Report 2011-05-04
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-26
Annual Report 2009-02-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-01-21

Sources: Kentucky Secretary of State