Name: | WESTPORT FUEL SYSTEMS (US) INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 02 Mar 2012 (13 years ago) |
Authority Date: | 02 Mar 2012 (13 years ago) |
Last Annual Report: | 23 Jul 2024 (6 months ago) |
Organization Number: | 0823321 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 45211 HELM STREET, PLYMOUTH, MI 48170 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Nancy Gougarty | President |
Name | Role |
---|---|
Mark Haskins | Secretary |
Name | Role |
---|---|
William E. Larkin | Officer |
Nancy Gougarty | Officer |
Name | Role |
---|---|
Nancy Gougarty | Director |
William E. Larkin | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
WESTPORT FUEL SYSTEMS INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-07-23 |
Annual Report | 2023-03-30 |
Annual Report | 2023-03-30 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-07 |
Principal Office Address Change | 2020-06-10 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-04 |
Amendment | 2017-08-07 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State