Search icon

WESTPORT FUEL SYSTEMS (US) INC.

Company Details

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

President

Name Role
Nancy Gougarty President

Secretary

Name Role
Mark Haskins Secretary

Officer

Name Role
William E. Larkin Officer
Nancy Gougarty Officer

Director

Name Role
Nancy Gougarty Director
William E. Larkin Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
WESTPORT FUEL SYSTEMS INC. Old Name

Filings

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