Name: | PAXTON USA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 2001 (24 years ago) |
Authority Date: | 19 Jan 2001 (24 years ago) |
Last Annual Report: | 25 May 2004 (21 years ago) |
Organization Number: | 0509141 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 120 COMMERCE COURT, STE 701, GEORGETOWN, KY 40324 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
James R. Dobell | President |
Name | Role |
---|---|
Gregory A. Toft | Vice President |
Robert A. Lang | Vice President |
Name | Role |
---|---|
Nigel V. Roe | Secretary |
Name | Role |
---|---|
James R. Dobell | Director |
Robert A. Lang | Director |
Name | Role |
---|---|
Corporation Service Company | Registered Agent |
Name | Action |
---|---|
ORBIS MATERIAL HANDLING, INC. | Merger |
LINPAC MATERIALS HANDLING INC. | Old Name |
PAXTON USA, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2003-06-18 |
Annual Report | 2002-12-13 |
Statement of Change | 2002-03-06 |
Application for Certificate of Authority | 2001-01-19 |
Sources: Kentucky Secretary of State