Name: | SPX Cooling Technologies, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Jan 2013 (12 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000796110 |
Place of Formation: | DELAWARE |
Principal Address: | 7401 W. 129TH STREET, OVERLAND PARK, KS, 66213, USA |
Purpose: | MANUFACTURING OF WATER COOLING TOWERS FOR THE INDUSTRIAL, UTILITY AND HVAC MARKETS |
NAICS: | 339999 - All Other Miscellaneous Manufacturing |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ANKUSH KUMAR | PRESIDENT | 7401 W. 129TH STREET OVERLAND PARK, KS 66213 USA |
Name | Role | Address |
---|---|---|
MICHAEL REILLY | TREASURER | 6325 ARDREY KELL RD, STE 400 CHARLOTTE, NC 28277 USA |
Name | Role | Address |
---|---|---|
JOHN NURKIN | SECRETARY | 6325 ARDREY KELL RD, STE 400 CHARLOTTE, NC 28277 USA |
Name | Role | Address |
---|---|---|
JAIME HARRIS | CFO | 6325 ARDREY KELL RD, STE 400 CHARLOTTE, NC 28277 USA |
Name | Role | Address |
---|---|---|
DANIELLE HUTCHESON | ASSISTANT TREASURER | 6325 ARDREY KELL RD, STE 400 CHARLOTTE, NC 28277 USA |
CHAD EVANS | ASSISTANT TREASURER | 7401 W. 129TH STREET OVERLAND PARK, KS 66213 US |
Name | Role | Address |
---|---|---|
GLENN BRENNEKE | VICE PRESIDENT | 7401 W. 129TH STREET OVERLAND PARK, KS 66213 US |
PAUL HINK | VICE PRESIDENT | 7401 W. 129TH STREET OVERLAND PARK, KS 66213 USA |
AMY TILLS | VICE PRESIDENT | 7401 W. 129TH STREET OVERLAND PARK, KS 66213 USA |
Name | Role | Address |
---|---|---|
JOHN NURKIN | DIRECTOR | 6325 ARDREY KELL RD, STE 400 CHARLOTTE, NC 28277 USA |
MICHAEL REILLY | DIRECTOR | 6325 ARDREY KELL RD, STE 400 CHARLOTTE, NC 28277 USA |
JAIME HARRIS | DIRECTOR | 6325 ARDREY KELL RD, STE 400 CHARLOTTE, NC 28277 USA |
Number | Name | File Date |
---|---|---|
202341496670 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338121820 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202214455610 | Annual Report | 2022-04-11 |
202191307720 | Annual Report | 2021-02-15 |
202034024650 | Annual Report | 2020-02-10 |
201986213880 | Annual Report | 2019-02-08 |
201856710730 | Annual Report | 2018-01-24 |
201730473700 | Annual Report | 2017-01-19 |
201691915400 | Annual Report | 2016-02-04 |
201581784730 | Annual Report | 2015-10-06 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State