Name: | EXTRU-TECH, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 2018 (7 years ago) |
Organization Date: | 19 Jul 1985 (40 years ago) |
Authority Date: | 26 Mar 2018 (7 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 1015808 |
Industry: | Industrial and Commercial Machinery and Computer Equipment |
Number of Employees: | Small (0-19) |
Principal Office: | 100 Airport Rd, Sabetha, KS 66534 |
Place of Formation: | KANSAS |
Name | Role |
---|---|
Lisa M Holthaus | Authorized Rep |
Name | Role |
---|---|
LaVon G Wenger | Officer |
Name | Role |
---|---|
Marc Wenger | Director |
LaVon G Wenger | Director |
Name | Role |
---|---|
R Scott Krebs | COO |
Name | Role |
---|---|
LaVon G Wenger | President |
Name | Role |
---|---|
Marc Wenger | Secretary |
Name | Role |
---|---|
Lisa M Holthaus | Treasurer |
Name | Role |
---|---|
R Scott Krebs | Vice President |
Name | Role |
---|---|
Lisa M. Ganstrom | Manager |
R. Scott Krebs | Manager |
Mitchell Allen | Manager |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Action |
---|---|
EXTRU-TECH, LLC | Old Name |
EXTRU-TECH, Inc. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Replacement Cert of Auth | 2023-12-05 |
Annual Report | 2023-12-05 |
Registered Agent name/address change | 2023-12-05 |
Revocation of Certificate of Authority | 2023-10-04 |
Registered Agent name/address change | 2023-05-30 |
Amendment | 2023-03-06 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-19 |
Sources: Kentucky Secretary of State