Search icon

THERMEX-THERMATRON HOLDINGS, INC.

Company Details

Name: THERMEX-THERMATRON HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2006 (18 years ago)
Authority Date: 27 Oct 2006 (18 years ago)
Last Annual Report: 31 Aug 2020 (5 years ago)
Organization Number: 0649816
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: THERMEX-THERMATRON HOLDINGS, INC., 10501 BUNSEN WAY, SUITE 102, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

Director

Name Role
Raymond Mark Lund Director
John E Hans Director
David Lesser Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
David Lesser Chairman

President

Name Role
Raymond Mark Lund President

Secretary

Name Role
John E Hans Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2020-09-09
Annual Report 2020-08-31
Annual Report 2019-06-20
Annual Report 2018-04-13
Annual Report 2017-05-05
Annual Report 2016-03-22
Annual Report 2015-05-19
Annual Report 2014-01-28
Annual Report 2013-01-30
Principal Office Address Change 2012-04-12

Sources: Kentucky Secretary of State