Search icon

KAYSER USA MANAGEMENT, INC.

Company Details

Name: KAYSER USA MANAGEMENT, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2013 (12 years ago)
Authority Date: 10 Oct 2013 (12 years ago)
Last Annual Report: 04 Nov 2024 (5 months ago)
Organization Number: 0869286
Industry: Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 910 KENTUCKY AVENUE, FULTON, KY 42041
Place of Formation: GEORGIA

Officer

Name Role
John W. Clark Officer

Registered Agent

Name Role
GLENN DENTON Registered Agent

President

Name Role
Stefan Schutte President

Treasurer

Name Role
Stefan Schutte Treasurer

Secretary

Name Role
Ignacio Sanz Pascual Secretary

Director

Name Role
Joerg Schmidt Director

Filings

Name File Date
Annual Report Amendment 2024-11-04
Annual Report Amendment 2024-11-04
Annual Report 2024-07-03
Registered Agent name/address change 2023-06-26
Annual Report 2023-06-15
Registered Agent name/address change 2023-05-22
Annual Report 2022-04-27
Annual Report 2021-03-29
Annual Report 2020-04-29
Annual Report 2019-03-08

Sources: Kentucky Secretary of State