Name: | LOGAN TELEFLEX, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 30 Nov 2017 (7 years ago) |
Business ID: | 1133334 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 4620 C Proximity DrLousiville, KY 40213 |
Name | Role | Address |
---|---|---|
Timothy Hund | Director | 30100 Cabot Dr, Novi, MI 48377 |
Name | Role | Address |
---|---|---|
Timothy Hund | President | 30100 Cabot Dr, Novi, MI 48377 |
Name | Role | Address |
---|---|---|
Gary Downs | Vice President | 4620C Proximity Dr, Louisville, KY 40213 |
Name | Role | Address |
---|---|---|
MICHAEL FARLEY | Secretary | 30100 CABOT DRIVE, NOVI, MI 48377 |
Name | Role | Address |
---|---|---|
Takao Saruhashi | Chief Financial Officer | 30100 Cabot Dr, Novi, MI 48377 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2020-12-21 | Withdrawal For LOGAN TELEFLEX, INC. |
Annual Report | Filed | 2020-04-14 | Annual Report For LOGAN TELEFLEX, INC. |
Annual Report | Filed | 2019-04-15 | Annual Report For LOGAN TELEFLEX, INC. |
Annual Report | Filed | 2018-10-15 | Annual Report For LOGAN TELEFLEX, INC. |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2017-11-30 | Formation For LOGAN TELEFLEX, INC. |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State