SCI ENCLOSURES, LLC
Headquarter
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 |
Name | Role |
---|---|
George Hommel | Director |
William Schecter | Director |
Frank Linsalata | Director |
JOHN J. FENNESSEY | Director |
Name | Role |
---|---|
Ronald Neill | Secretary |
Name | Role |
---|---|
Glenn Hollis | Treasurer |
Name | Role |
---|---|
George Scherff | President |
Name | Role |
---|---|
James Thompson | Vice President |
Name | Role |
---|---|
P. RICHARD ANDERSON, JR. | Incorporator |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State