Name: | LUBRIZOL FOAM CONTROL ADDITIVES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jan 2001 (24 years ago) |
Authority Date: | 23 Jan 2001 (24 years ago) |
Last Annual Report: | 20 Jun 2007 (18 years ago) |
Organization Number: | 0509241 |
Principal Office: | 29400 Lakeland Blvd., Wickliffe, OH 44092 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JEFFREY A. VAVRUSKA | Treasurer |
Name | Role |
---|---|
LESLIE M. REYNOLDS | Secretary |
Name | Role |
---|---|
CHARLES P. COOLEY | Vice President |
Name | Role |
---|---|
DONALD W. BOGUS | President |
Name | Role |
---|---|
DONALD W. BOGUS | CEO |
Name | Role |
---|---|
DONALD W. BOGUS | Director |
Name | Action |
---|---|
ROSS CHEM, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LUBRIZOL PERFORMANCE PRODUCTS | Inactive | 2008-10-08 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2007-11-21 |
Annual Report | 2007-06-20 |
Annual Report | 2006-06-19 |
Annual Report | 2005-04-29 |
Annual Report | 2004-07-06 |
Principal Office Address Change | 2003-12-12 |
Annual Report | 2003-10-06 |
Annual Report | 2002-10-18 |
Amendment | 2002-10-11 |
Application for Certificate of Authority | 2001-01-23 |
Sources: Kentucky Secretary of State