Name: | SUNOPTA INGREDIENTS INC |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 2006 (18 years ago) |
Authority Date: | 04 Dec 2006 (18 years ago) |
Last Annual Report: | 15 Jun 2012 (13 years ago) |
Organization Number: | 0652159 |
Principal Office: | 100 APOLLO DRIVE, CHELMSFORD, MA 01824 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Scott Gordon | President |
Name | Role |
---|---|
GEORGE KLESARIS | Vice President |
Name | Role |
---|---|
JEREMY KENDALL | Director |
STEVE BROMLEY | Director |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2013-09-28 |
Annual Report | 2012-06-15 |
Annual Report | 2011-06-30 |
Annual Report | 2010-05-13 |
Annual Report | 2009-06-29 |
Principal Office Address Change | 2008-11-10 |
Annual Report | 2008-10-29 |
Annual Report | 2007-06-13 |
Application for Certificate of Authority | 2006-12-04 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KRA - Kentucky Reinvestment Act | Inactive | 33.71 | $2,500,000 | $1,000,000 | 5 | 10 | 2011-03-31 | Prelim |
Sources: Kentucky Secretary of State