Search icon

CTL ENGINEERING, INC.

Company Details

Name: CTL ENGINEERING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 2010 (15 years ago)
Authority Date: 27 Aug 2010 (15 years ago)
Last Annual Report: 12 Jun 2015 (10 years ago)
Organization Number: 0770157
Principal Office: 2860 FISHER ROAD, COLUMBUS, OH 43204
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
C.K. Satyapriya CEO

CFO

Name Role
Ali Jamshidi CFO

Secretary

Name Role
Bipender Jindal Secretary

Vice President

Name Role
David Breitfeller Vice President
Donald Pierce Vice President

Director

Name Role
C.K. Satyapriya Director
Dwight Smith Director
Mike Balakrishnan Director
Charles Hauser Director
Bob Grote Director

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Annual Report 2015-06-12
Annual Report 2014-02-15
Annual Report 2013-06-28
Registered Agent name/address change 2013-02-04
Annual Report 2012-04-24
Annual Report 2011-02-11
Application for Certificate of Authority(Corp) 2010-08-27

Sources: Kentucky Secretary of State