Name: | SPX CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2000 (25 years ago) |
Authority Date: | 24 Jan 2000 (25 years ago) |
Last Annual Report: | 14 Jun 2022 (3 years ago) |
Organization Number: | 0487598 |
Principal Office: | 6325 ARDREY KELL RD., SUITE 400, CHARLOTTE, NC 28277 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GENE LOWE | CEO |
Name | Role |
---|---|
JAMES HARRIS | CFO |
Name | Role |
---|---|
GENE LOWE | President |
Name | Role |
---|---|
JOHN NURKIN | Secretary |
Name | Role |
---|---|
JAMES HARRIS | Treasurer |
Name | Role |
---|---|
JOHN NURKIN | Vice President |
TAUSHA WHITE | Vice President |
JAMES HARRIS | Vice President |
Name | Role |
---|---|
GENE LOWE | Director |
PATRICK O'LEARY | Director |
RICK PUCKETT | Director |
DAVID ROBERTS | Director |
RUTH SHAW | Director |
TANA UTLEY | Director |
ROBERT TOTH | Director |
MEENAL SETHNA | Director |
ANGEL WILLIS | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-06-14 |
Principal Office Address Change | 2021-06-01 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-05 |
Principal Office Address Change | 2016-06-03 |
Annual Report | 2016-06-03 |
Sources: Kentucky Secretary of State