Forklift Lp Corporation Overview
Forklift Lp Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Friday, December 6, 1996 and is approximately twenty-eight years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Forklift Lp Corporation
Network Visualizer
Advertisements
Key People
Who own Forklift Lp Corporation
Name | |
---|---|
Kevin M. Reardon 1 |
President
Treasurer
|
Michael J. Grossman 1 |
Secretary
|
Douglas P. Bennett |
Director
|
Brian C. Butler |
Vice President
President
|
Martin M. Dorio 2 |
President
|
Guy Goodner 1 |
Treasurer
|
Known Addresses for Forklift Lp Corporation
Corporate Filings for Forklift Lp Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11289406 |
Date Filed: | Friday, December 6, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C24989-1996 |
Date Filed: | Friday, December 6, 1996 |
Date Expired: | Friday, January 1, 2010 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/6/1996 | Application For Certificate Of Authority | ||
12/6/1996 | Foreign Qualification | ||
7/14/1997 | Change Of Registered Agent/Office | ||
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
12/4/1998 | Annual List | ||
11/26/1999 | Annual List | ||
11/8/2002 | Amendment | REINSTATED/REVOKED 1/01/02 MTF | |
11/8/2002 | Annual List | List of Officers for 2002 to 2003 | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
4/17/2003 | Amendment | #1 OF 3 - CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. JEP CLARK MATERIAL HANDLING COMPANY JEPB 00001 #2 OF 3 - CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. JEP CMH 1, INC. JEPB e{ 00002 #3 OF 3 - CERTIFICATE OF FACT OF CERTIFICATE OF CORRECTION FILED CORRECTING CORPORATE NAME. (2)PGS. JEP FORK LIFT LP CORPORATION JEPB b 00003 | |
7/22/2003 | Application for Amended Certificate of Authority | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 Forklift Lp Corporation.
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 Forklift Lp Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
172 Trade St Lexington, KY 40511
928 Firethorn Pl Lexington, KY 40515
2317 Alumni Park Plz Lexington, KY 40517
These addresses are known to be associated with Forklift Lp Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records