Name: | KINKELDER CUTTING SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 2001 (24 years ago) |
Organization Date: | 19 Mar 2001 (24 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0512540 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3600 CHAMBERLAIN LANE, STE 342, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
CRAIG P. RIDGE | Incorporator |
Name | Role |
---|---|
CRAIG P. RIDGE | Registered Agent |
Name | Role |
---|---|
Michael N Rans | President |
Name | Role |
---|---|
Rene de Swart | Treasurer |
Name | Role |
---|---|
Michael N Rans | Secretary |
Name | Role |
---|---|
Michiel Nijhout | Director |
Rene de Swart | Director |
Name | Status | Expiration Date |
---|---|---|
KINKELDER KENTUCKY | Active | 2029-02-16 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-03-26 |
Annual Report Amendment | 2024-03-13 |
Annual Report | 2024-02-28 |
Certificate of Assumed Name | 2024-02-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-10 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-13 |
Annual Report | 2019-08-14 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State