Search icon

Zimmark USA Inc.

Company Details

Name: Zimmark USA Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 2014 (11 years ago)
Organization Date: 17 Nov 1987 (37 years ago)
Authority Date: 12 May 2014 (11 years ago)
Last Annual Report: 13 Jan 2017 (8 years ago)
Organization Number: 0887052
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 212 N. 2ND STREET, STE 100, RICHMOND, KY 40475
Place of Formation: OHIO

President

Name Role
Ken Attard President
Paul Bokrossy President

Director

Name Role
Ken Attard Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Annual Report 2017-01-13
Annual Report 2016-04-19
Principal Office Address Change 2015-06-01
Annual Report 2015-06-01
Registered Agent name/address change 2015-03-11

Sources: Kentucky Secretary of State