Name: | SAVTEQ, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 2017 (8 years ago) |
Organization Date: | 11 Sep 2015 (10 years ago) |
Authority Date: | 20 Apr 2017 (8 years ago) |
Last Annual Report: | 02 Mar 2024 (a year ago) |
Organization Number: | 0983126 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 106 West Vine Street, Suite 302, Lexington, KY 40507 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Matthew William Bellis | President |
Name | Role |
---|---|
David Roberts | Authorized Rep |
Name | Role |
---|---|
David Roberts | Chairman |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Matthew Bellis | Director |
Robert Hirst | Director |
Rick Miller | Director |
Bob Saunders | Director |
Name | Action |
---|---|
Seikowave Energy, Inc. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-02 |
Annual Report | 2023-08-20 |
Principal Office Address Change | 2023-08-20 |
Revocation Return | 2022-02-02 |
Replacement Cert of Auth | 2022-02-01 |
Annual Report | 2022-02-01 |
Principal Office Address Change | 2022-02-01 |
Revocation of Certificate of Authority | 2021-10-19 |
Amendment | 2021-04-14 |
Annual Report Amendment | 2020-06-29 |
Sources: Kentucky Secretary of State