Search icon

RHEOTEK USA CORPORATION

Company Details

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

Registered Agent

Name Role
JUDSON WAGENSELLER Registered Agent

President

Name Role
STEPHEN GOSLING President

Secretary

Name Role
Sophie Gosling Secretary

Vice President

Name Role
Gregory Lazarczyk Vice President

Director

Name Role
Stephen Julian Gosling Director
Sophie Lisbeth Gosling Director
Gregory Lazarczyk Director

Incorporator

Name Role
JUDSON WAGENSELLER Incorporator

Former Company Names

Name Action
PSL SEAMARK CORPORATION Old Name

Filings

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