Name: | SCI ENCLOSURES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Jun 2001 (24 years ago) |
Authority Date: | 28 Jun 2001 (24 years ago) |
Last Annual Report: | 30 Jun 2003 (22 years ago) |
Organization Number: | 0518511 |
Principal Office: | 2101 WEST CLINTON AVE, HUNTSVILLE, AL 35805 |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SCI ENCLOSURES, LLC, ALABAMA | 000-916-413 | ALABAMA |
Name | Role |
---|---|
STEVEN JACKMAN | Manager |
MICHAEL M SULLIVAN | Manager |
Name | Role |
---|---|
GEORGE J KING | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CONTINENTAL METAL SPECIALTY, INC. | Merger |
CMKY CO. | Old Name |
CMS ACQUISITION COMPANY | Old Name |
Out-of-state | Merger |
RICHMOND TOOL & STAMPINGS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CMS HARTZELL | Inactive | 2003-09-28 |
Name | File Date |
---|---|
Annual Report | 2003-10-27 |
Annual Report | 2002-08-27 |
Articles of Merger | 2001-06-29 |
Application for Certificate of Authority | 2001-06-28 |
Annual Report | 2000-08-10 |
Annual Report | 1999-05-20 |
Certificate of Assumed Name | 1998-09-28 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310654223 | 0452110 | 2008-04-29 | 110 CONTINENTAL DR, RICHMOND, KY, 40475 | |||||||||||
|
||||||||||||||
307564682 | 0452110 | 2004-07-29 | 16 ANGEL DR, CLAY CITY, KY, 40312 | |||||||||||
|
Sources: Kentucky Secretary of State