Name: | SALTER LABS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 2017 (8 years ago) |
Authority Date: | 27 Feb 2017 (8 years ago) |
Last Annual Report: | 03 Apr 2019 (6 years ago) |
Organization Number: | 0977693 |
Principal Office: | 272 E. DEERPATH RD #302, LAKE FOREST, IL 60045 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Lester Knight | Chairman |
Name | Role |
---|---|
Angela Perkins | CFO |
Name | Role |
---|---|
Edward Gregory Pritchard | President |
Name | Role |
---|---|
Amy Rockwell | Secretary |
Name | Role |
---|---|
Lester Knight | Director |
Jack McGinley | Director |
Joe Damico | Director |
Craig Collister | Director |
Greg Jones | Director |
Gordon Nelson | Director |
Greg Pritchard | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Annual Report | 2019-04-03 |
Annual Report | 2018-07-24 |
Application for Certificate of Authority(Corp) | 2017-02-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000724 | Other Personal Injury | 2020-10-29 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ETHRIDGE |
Role | Plaintiff |
Name | SALTER LABS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State