- Home >
- U.S. >
- Indiana >
- Evansville
Guardian Automotive Trim, Inc.
Active Evansville, IN
(812)473-6200
Guardian Automotive Trim, Inc. Overview
Guardian Automotive Trim, Inc. filed as a Domestic Corporation in the State of Nevada on Tuesday, December 17, 1968 and is approximately fifty-six years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Guardian Automotive Trim, Inc.
Network Visualizer
Advertisements
Key People
Who own Guardian Automotive Trim, Inc.
Name | |
---|---|
Dave Prater 1 |
NonDir
NonPres
President
Director
|
Doug Girdler 13 |
NonDir
Treasurer
|
Thomas M. Pastore 9 |
NonSec
Secretary
Director
NonDir
|
Gregory Mulawa 1 |
NonDir
Director
|
Eric C. Woodward 3 |
NonTreas
|
Kevin Baird 8 |
President
Director
|
Laurent Hendrickx 7 |
Treasurer
|
David B. Jaffe 13 |
Director
Secretary
|
Known Addresses for Guardian Automotive Trim, Inc.
Corporate Filings for Guardian Automotive Trim, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C2493-1968 |
Date Filed: | Tuesday, December 17, 1968 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/17/1968 | Articles of Incorporation | ||
5/3/1982 | Amendment | CAPITAL STOCK - WAS $1,000.00 | |
5/10/1982 | Amendment | ARTICLE IV CERTIFICTAE OF DESIGNATIONA, PREFERENCES & RIGHTS OF PREFERRED STOCK | |
5/21/1982 | Amendment | CHICKEN UNLIMITED, INC. B u 001 | |
12/21/1995 | Amendment | (1)PG. CHM WINDSOR PLASTICS, INC. CHMB 2 002 | |
11/9/1997 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 TCH | |
1/13/1998 | Annual List | ||
12/4/1998 | Annual List | ||
11/23/1999 | Annual List | ||
1/19/2001 | Annual List | ||
12/21/2001 | Annual List | ||
12/27/2002 | Annual List | ||
11/24/2003 | Annual List | ||
12/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/10/2005 | Registered Agent Change | ||
11/23/2005 | Annual List | ||
8/18/2006 | Registered Agent Address Change | ||
11/30/2006 | Annual List | ||
6/20/2007 | Registered Agent Address Change | ||
12/27/2007 | Annual List | ||
12/10/2009 | Annual List | ||
12/22/2009 | Annual List | ||
5/19/2010 | Commercial Registered Agent Resignation | ||
12/17/2010 | Acceptance of Registered Agent | ||
1/6/2011 | Annual List | ||
12/27/2011 | Annual List | ||
3/15/2013 | Annual List | ||
12/5/2013 | Annual List | ||
10/16/2014 | Amendment | ||
12/4/2014 | Annual List | ||
12/4/2015 | Annual List | ||
12/21/2015 | Amendment | ||
12/15/2016 | Annual List | ||
12/14/2017 | Annual List | ||
12/14/2018 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Guardian Automotive Trim, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Guardian Automotive Trim, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
2300 Harmon Rd Auburn Hills, MI 48326
800 Stephenson Hwy Troy, MI 48083
601 N Congress Ave Evansville, IN 47715
PO Box 5109 Evansville, IN 47716
27351 Amber Ave Warren, MI 48089
These addresses are known to be associated with Guardian Automotive Trim, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source