Search icon

Sanner of America, Inc.

Company Details

Name: Sanner of America, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2015 (10 years ago)
Organization Date: 21 Aug 1996 (29 years ago)
Authority Date: 09 Jan 2015 (10 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Organization Number: 0907008
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1717 DIXIE HIGHWAY, SUITE 640, FORT WRIGHT, KY 41011
Place of Formation: DELAWARE

Registered Agent

Name Role
UNIVERSAL REGISTERED AGENTS, INC. Registered Agent

President

Name Role
Theodore J. Mosler President

Secretary

Name Role
Hans-Michael Kraus Secretary

Treasurer

Name Role
Dr. Johannis Willem van Vliet Treasurer

Director

Name Role
Dr. Johannis Willem van Vliet Director

Filings

Name File Date
Annual Report 2025-02-23
Annual Report Amendment 2024-10-04
Annual Report 2024-05-21
Annual Report Amendment 2023-03-22
Principal Office Address Change 2023-03-22
Principal Office Address Change 2023-03-05
Annual Report 2023-03-05
Registered Agent name/address change 2023-03-05
Annual Report 2022-02-14
Annual Report 2021-02-23

Sources: Kentucky Secretary of State