Name: | AMS RACKLEY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 2000 (24 years ago) |
Authority Date: | 13 Dec 2000 (24 years ago) |
Last Annual Report: | 23 Mar 2006 (19 years ago) |
Organization Number: | 0506894 |
Principal Office: | 3 WATERSIDE CROSSING, WINDSOR, CT 06095 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
EUAN C. MENZIES | CEO |
Name | Role |
---|---|
MARY ANNE TILLONA | Secretary |
Name | Role |
---|---|
James Calabrese | Assistant Secretary |
Colleen A Ferguson | Assistant Secretary |
Name | Role |
---|---|
Donnie Moore | Vice President |
Name | Role |
---|---|
EUAN C. MENZIES | Director |
JAMES CALABRESE | Director |
MARY ANNE TILLONA | Director |
Name | Action |
---|---|
RACKLEY SYSTEMS, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-03-23 |
Annual Report | 2005-05-10 |
Statement of Change | 2003-12-16 |
Annual Report | 2003-04-15 |
Annual Report | 2002-04-30 |
Annual Report | 2001-06-08 |
Application for Certificate of Authority | 2000-12-13 |
Sources: Kentucky Secretary of State