Name: | DOVER PUMPS & PROCESS SOLUTIONS SEGMENT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 2018 (7 years ago) |
Authority Date: | 25 Jun 2018 (7 years ago) |
Last Annual Report: | 22 May 2023 (2 years ago) |
Organization Number: | 1024982 |
Principal Office: | 3005 HIGHLAND PARKWAY, SUITE 200, DOWNERS GROVE, IL 60515 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John C. Nelson | Secretary |
Name | Role |
---|---|
Christopher Woenker | Treasurer |
Name | Role |
---|---|
John C. Nelson | Director |
Christopher Woenker | Director |
Richard C. Corning J | Director |
Name | Action |
---|---|
DOVER ENERGY, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-05-22 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-09 |
Amendment | 2020-08-03 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-13 |
Application for Certificate of Authority(Corp) | 2018-06-25 |
Sources: Kentucky Secretary of State