BETTS USA, INC.

Main Information

Company Name BETTS USA, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 197310-493
Company Status Revoked
Domicile State West Virginia
Creation Date 1973-10-25
Original Formation Date 1800-01-01
Inactive Date 2015-02-10
Report Due Date 2013-10-31
Renewal Date -
Years Due
2013/2014, 2015/2016
Company Agent CT Corporation System

About Company

BETTS USA, INC. operates as a Foreign For-Profit Corporation with business ID 157034.

BETTS USA, INC. was formed on Thursday 25th October 1973, so this company age is fifty years, six months and fourteen days. This company status is currently revoked .

Principal office address of BETTS USA, INC. is PO BOX 668, FLORENCE, KY, 41022, USA. This address coordinates are: 39° 0' 0" N , 84° 37' 48" W.

There are currently three company principals in BETTS USA, INC.. They are: vice president Derek Eaton, president Charles Antoine Roucayrol, secretary Susan Cobb. BETTS USA, INC. had 1 other name: COURTAULDS PACKING, INC. ().

This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more betts companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get BETTS USA, INC. data.

BETTS USA, INC. on map

GPS Data: 39° 0' 0" N     84° 37' 48" W

Address

Principal Office Address: PO BOX 668, FLORENCE, KY, 41022, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 150 West Market Street, Suite 800, INDIANAPOLIS, IN, 46204 - , USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Derek Eaton Vice President PO Box 668, Florence, KY, 41022, USA
View Derek Eaton Full Report »
Charles Antoine Roucayrol President PO Box 668, Florence, KY, 41022, USA
View Charles Antoine Roucayrol Full Report »
Susan Cobb Secretary PO Box 668, Florence, KY, 41022, USA
View Susan Cobb Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1973-10-25 1973-10-25 0001076908
Business Entity Report 1999-08-15 1999-08-15 0001076909
Application for Amended Certificate of Authority 1999-08-17 1999-08-17 0001076910
Application for Amended Certificate of Authority 1999-08-17 1999-08-17 0001076911
Miscellaneous 1999-08-18 1999-08-18 0001076912
Miscellaneous 1999-08-18 1999-08-18 0001076913
Miscellaneous 1999-08-18 1999-08-18 0001076914
Business Entity Report 1999-10-19 1999-10-19 0001076915
Change of Registered Office/Agent 2000-09-04 2000-09-04 0001076916
Business Entity Report 2001-10-23 2001-10-23 0001076917

Previous Names

Name Filing Date Effective Date Filling Number
WHEELING STAMPING COMPANY 1999-08-17 1999-08-17 0001076910
COURTAULDS PACKING, INC. 1999-08-17 1999-08-17 0001076911

Nearby Comanies

NameAddressStatus
BETTS USA, INC. PO BOX 668, FLORENCE, KY, 41022, USA Revoked
BOBBY L HARPER DISTRIBUTING COMPANY INC PO BOX 6325, FLORENCE, KY, 41022, USA Revoked
THE AUTO LIVERY OF INDIANA, LLC P.O. Box 53, Florence, KY, 41022, USA Admin Dissolved

Similar Companies By Name

NameAddressStatus
BETTS AND LACH ENTERPRISES INCORPORATED 700 MASSACHUSETTS AVE, INDIANAPOLIS, IN, 46204, USA Admin Dissolved
BETTS CONSTRUCTION CO INC Revoked
BETTS INNOVATIONS, LTD. 645 EAST 54TH STREET, INDIANAPOLIS, IN, 46220, USA Active
BETTS REALTY GROUP, INC 660 W 81ST AVE, SUITE A, MERRILLVILLE, IN, 46410, USA Voluntarily Dissolved
BETTS USA, INC. PO BOX 668, FLORENCE, KY, 41022, USA Revoked

BETTS USA, INC. Reviews

Be the first to comment

0 comments