S-R OF KENTUCKY, INC.

Name: | S-R OF KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 1999 (26 years ago) |
Authority Date: | 21 Jun 1999 (26 years ago) |
Last Annual Report: | 15 Jun 2017 (8 years ago) |
Organization Number: | 0475987 |
Principal Office: | GENERAL COUNSEL , @GUARDIAN, 2300 HARMON ROAD, AUBURN HILLS, MI 48326 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Christopher L. Chessmore | Assistant Treasurer |
Todd A. Hill | Assistant Treasurer |
Katherine C. Castillo | Assistant Treasurer |
Jeffrey B. Lev | Assistant Treasurer |
Name | Role |
---|---|
David E. Prater | President |
Name | Role |
---|---|
Michael M. Metz | Assistant Secretary |
Name | Role |
---|---|
Thomas M. Pastore | Secretary |
Name | Role |
---|---|
Gregory J. Mulawa | Vice President |
John T. Erwin | Vice President |
Richard T. Cummings | Vice President |
Name | Role |
---|---|
Eric C. Woodward | Treasurer |
Name | Role |
---|---|
David E. Prater | Director |
Thomas M. Pastore | Director |
Gregory J. Mulawa | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SIEGEL-ROBERT AUTOMOTIVE BOWLING GREEN | Inactive | 2014-01-23 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-01-11 |
Annual Report | 2017-06-15 |
Principal Office Address Change | 2017-06-15 |
Annual Report | 2016-06-20 |
Annual Report | 2015-06-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State