Name: | ACUITY SPECIALTY PRODUCTS GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2001 (24 years ago) |
Authority Date: | 10 Aug 2001 (24 years ago) |
Last Annual Report: | 23 May 2007 (18 years ago) |
Organization Number: | 0520740 |
Principal Office: | ZEP INC., ATTENTION: GENERAL COUNSEL, 1310 SEABOARD INDUSTRIAL BLVD, ATLANTA, GA 30318 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
HELEN D HAINES | Secretary |
Name | Role |
---|---|
VERNON J NAGEL | Chairman |
Name | Role |
---|---|
MARK R. BACHMANN | CFO |
Name | Role |
---|---|
WILLAM A. HOLL | President |
Name | Role |
---|---|
KENYON W MURPH | Director |
VERNON J NAGEL | Director |
RICHARD K. REECE | Director |
Name | Role |
---|---|
C DAN SMITH | Treasurer |
Name | Action |
---|---|
THE ZEP GROUP, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-27 |
Principal Office Address Change | 2009-11-17 |
Revocation of Certificate of Authority | 2008-11-01 |
Annual Report | 2007-05-23 |
Annual Report | 2006-05-08 |
Annual Report | 2005-06-10 |
Annual Report | 2003-05-12 |
Annual Report | 2002-06-13 |
Amendment | 2001-11-19 |
Sources: Kentucky Secretary of State