Name: | NCS Vehicle Care, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Feb 2013 (12 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 000796946 |
Place of Formation: | GEORGIA |
Principal Address: | 3330 CUMBERLAND BOULEVARD SUITE 700, ATLANTA, GA, 30339, USA |
Purpose: | SALES AND SERVICE OF AUTOMOTIVE CLEANING AND MAINTENANCE PRODUCTS |
Historical names: |
Zep Vehicle Care Inc. |
NAICS
424690 Other Chemical and Allied Products Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of chemicals and allied products (except agricultural and medicinal chemicals, paints and varnishes, fireworks, and plastics materials and basic forms and shapes). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TAD SCHIMMELPFENNIG | PRESIDENT | 3330 CUMBERLAND BLVD STE 700 ATLANTA, GA 30339 USA |
Name | Role | Address |
---|---|---|
MATT DUNCAN | SECRETARY | 3330 CUMBERLAND BLVD ATLANTA, GA 30339 USA |
Name | Role | Address |
---|---|---|
DAN SMYTKA | CEO | 3330 CUMBERLAND STE700 ATLANTA, GA 30339 USA |
Name | Role | Address |
---|---|---|
KYLE KOLDE | CFO | 3330 CUMBERLAND BLVD ATLANTA, GA 30339 USA |
Name | Role | Address |
---|---|---|
KYLE KOLDE | DIRECTOR | 3330 CUMBERLAND BLVD ATLANTA, GA 30339 USA |
DAN SMYTKA | DIRECTOR | 3330 CUMBERLAND BLVD STE 700 ATLANTA, GA 30339 USA |
MATT DUNCAN | DIRECTOR | 3330 CUMBERLAND BLVD ATLANTA, GA 30339 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2022-04-08 | Zep Vehicle Care Inc. | NCS Vehicle Care, Inc. |
Number | Name | File Date |
---|---|---|
202223925760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220140850 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202214380480 | Application for Amended Certificate of Authority | 2022-04-08 |
202211961330 | Statement of Change of Registered/Resident Agent | 2022-03-02 |
202190525710 | Annual Report | 2021-02-09 |
202032686580 | Annual Report | 2020-01-21 |
201986545990 | Annual Report | 2019-02-13 |
201874713520 | Statement of Change of Registered/Resident Agent | 2018-08-16 |
201856210140 | Annual Report | 2018-01-16 |
201733592750 | Annual Report | 2017-02-06 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State