Name: | SMR AUTOMOTIVE SYSTEMS USA INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2001 (24 years ago) |
Authority Date: | 31 Aug 2001 (24 years ago) |
Last Annual Report: | 08 Aug 2017 (8 years ago) |
Organization Number: | 0521836 |
Principal Office: | 1855 BUSHA HWY., MARYSVILLE, MI 48040 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Cezary Zawadzinski | COO |
Name | Role |
---|---|
John Jesionowski | Treasurer |
Name | Role |
---|---|
Andreas Heuser | Director |
MPS Jauhar | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
VISIOCORP USA, INC. | Old Name |
SCHEFENACKER VISION SYSTEMS USA, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-08-08 |
Annual Report | 2016-06-30 |
Annual Report | 2015-07-01 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-08 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2010-04-12 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KJDA - Kentucky Jobs Development Act | Inactive | 21.61 | $4,657,794 | $320,000 | 0 | 16 | 2009-02-26 | Final |
Sources: Kentucky Secretary of State