Name: | TERRIER LIFTING CLAMPS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 2009 (15 years ago) |
Organization Date: | 21 Sep 2009 (15 years ago) |
Last Annual Report: | 14 May 2014 (11 years ago) |
Organization Number: | 0744113 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13159 MIDDLETOWN INDUSTRIAL BLVD, SUITE H, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LISA FRANK | Registered Agent |
Name | Role |
---|---|
Terrier Lifting Clamps Holding B.V. | Sole Officer |
Name | Role |
---|---|
WILLEM SLAAKWEG | President |
Name | Role |
---|---|
LISA FRANK | Treasurer |
Name | Role |
---|---|
LISA FRANK | Vice President |
Name | Role |
---|---|
LISA FRANK | Director |
Name | Role |
---|---|
LISA FRANK | Incorporator |
Name | File Date |
---|---|
Application for Certificate of Authority(Corp) | 2014-07-11 |
Annual Report | 2014-05-14 |
Annual Report | 2013-01-14 |
Registered Agent name/address change | 2012-01-24 |
Annual Report | 2012-01-24 |
Annual Report | 2011-03-08 |
Annual Report Amendment | 2010-06-08 |
Annual Report Amendment | 2010-06-08 |
Principal Office Address Change | 2010-03-25 |
Annual Report | 2010-03-17 |
Sources: Kentucky Secretary of State