Name: | LEVTECH, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 2001 (24 years ago) |
Authority Date: | 19 Jun 2001 (24 years ago) |
Last Annual Report: | 23 Jun 2010 (15 years ago) |
Organization Number: | 0517930 |
Principal Office: | C/O ATMI, INC., 7 COMMERCE DRIVE, DANBURY, CT 06810 |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1159454 | No data | 131 PROSPEROUS PLACE, SUITE 17, LEXINGTON, KY, 405091853 | 8592631135 | |||||||||
|
Form type | REGDEX |
File number | 021-72563 |
Filing date | 2005-01-05 |
File | View File |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Douglas A Neugold | President |
Name | Role |
---|---|
Timothy C Carlson | Treasurer |
Name | Role |
---|---|
Ellen T Harmon | Secretary |
Name | Role |
---|---|
Timothy C Carlson | Vice President |
Ellen T Harmon | Vice President |
Name | Role |
---|---|
Douglas A Neugold | Director |
Timothy C Carlson | Director |
Ellen T Harmon | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-06-09 |
Principal Office Address Change | 2010-08-05 |
Annual Report | 2010-06-23 |
Annual Report | 2009-06-23 |
Registered Agent name/address change | 2008-06-19 |
Annual Report | 2008-06-05 |
Annual Report | 2007-01-19 |
Articles of Correction | 2006-06-16 |
Articles of Correction | 2006-05-31 |
Annual Report | 2006-01-27 |
Sources: Kentucky Secretary of State