Name: | RHEOTEK USA CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 2000 (24 years ago) |
Organization Date: | 27 Nov 2000 (24 years ago) |
Last Annual Report: | 21 Jul 2017 (8 years ago) |
Organization Number: | 0505871 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 6001 CLAYMONT VILLAGE DRIVE, SUITE 1, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JUDSON WAGENSELLER | Registered Agent |
Name | Role |
---|---|
STEPHEN GOSLING | President |
Name | Role |
---|---|
Sophie Gosling | Secretary |
Name | Role |
---|---|
Gregory Lazarczyk | Vice President |
Name | Role |
---|---|
Stephen Julian Gosling | Director |
Sophie Lisbeth Gosling | Director |
Gregory Lazarczyk | Director |
Name | Role |
---|---|
JUDSON WAGENSELLER | Incorporator |
Name | Action |
---|---|
PSL SEAMARK CORPORATION | Old Name |
Name | File Date |
---|---|
Dissolution | 2017-07-24 |
Annual Report | 2017-07-21 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2016-04-15 |
Annual Report | 2015-05-15 |
Annual Report | 2014-06-25 |
Annual Report | 2013-07-09 |
Annual Report | 2012-06-06 |
Annual Report | 2011-04-06 |
Principal Office Address Change | 2010-07-13 |
Sources: Kentucky Secretary of State