Search icon

TOTAL FILTRATION SERVICES INC.

Company Details

Name: TOTAL FILTRATION SERVICES INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2001 (24 years ago)
Authority Date: 20 Jul 2001 (24 years ago)
Last Annual Report: 23 Oct 2024 (5 months ago)
Organization Number: 0516883
Principal Office: 755 W BIG BEAVER RD STE 700, Troy, MI 48084
Place of Formation: OHIO

Registered Agent

Name Role
CT Corporation System Registered Agent

President

Name Role
ROBERT W MALONE President

Secretary

Name Role
JOSEPH R LEONTI Secretary

Director

Name Role
JOSEPH R LEONTI Director
ROBERT W MALONE Director

Filings

Name File Date
Replacement Cert of Auth 2024-10-23
Principal Office Address Change 2024-10-23
Registered Agent name/address change 2024-10-23
Annual Report 2024-10-23
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-06-23
Annual Report 2021-06-16
Annual Report 2020-06-18
Annual Report 2019-06-19
Principal Office Address Change 2018-06-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Mech Maint Materials & Suppls 1495.8
Executive 2024-08-27 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Mech Maint Materials & Suppls 861.84
Executive 2023-08-25 2024 Cabinet of the General Government Department Of Veterans Affairs Supplies Mech Maint Materials & Suppls 367.6

Sources: Kentucky Secretary of State