Search icon

VITRONIC MANAGEMENT, INC

Company Details

Name: VITRONIC MANAGEMENT, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2008 (16 years ago)
Authority Date: 08 Dec 2008 (16 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0718991
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11900 PLANTSIDE DR., SUITE G, LOUISVILLE, KY 40299
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Kjell Lyngstad President

Secretary

Name Role
Hans-Michael Kraus Secretary

Treasurer

Name Role
Franz Kandzia Treasurer

Vice President

Name Role
Franz Kandzia Vice President
Richard Middelmann Vice President

Director

Name Role
Daniel Scholz Stein Director

Filings

Name File Date
Certificate of Withdrawal 2025-01-23
Annual Report 2024-03-27
Annual Report Amendment 2023-12-05
Annual Report Amendment 2023-11-30
Annual Report Amendment 2023-11-21
Annual Report 2023-05-18
Registered Agent name/address change 2023-04-03
Annual Report 2022-04-24
Annual Report 2021-03-20
Annual Report 2020-04-14

Sources: Kentucky Secretary of State