Name: | Woon-Tech, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 22 Oct 2018 (6 years ago) |
Date of Dissolution: | 08 Sep 2023 (2 years ago) |
Date of Status Change: | 08 Sep 2023 (2 years ago) |
Identification Number: | 001689367 |
Place of Formation: | DELAWARE |
Principal Address: | 4795 SHEPHERDSVILLE RD, LOUISVILLE, KY, 40218, USA |
Mailing Address: | 4795 SHEPHERDSVILLE ROAD HOLLY CROPPER, LOUISVILLE, KY, 40218, USA |
Purpose: | MANUFACTURER AND DISTRIBUTOR OF CUSTOM-FABRICATED ARCHITECTURAL GLASS PRODUCTS. |
NAICS
327215 Glass Product Manufacturing Made of Purchased GlassThis U.S. industry comprises establishments primarily engaged in coating, laminating, tempering, or shaping purchased glass. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CURTIS MCCLAMROCK | PRESIDENT | 4795 SHEPHERDSVILLE RD LOUISVILLE, KY 40218 USA |
Name | Role | Address |
---|---|---|
SHARON ADAMS | CFO | 4795 SHEPHERDSVILLE RD LOUISVILLE, KY 40218 USA |
Name | Role | Address |
---|---|---|
HARRISON PETTS | SECRETARY/VICE PRESIDENT/DIRECTOR | 4795 SHEPHERDSVILLE RD LOUISVILLE, KY 40218 USA |
Name | Role | Address |
---|---|---|
BRADLEY J ROBERTS | DIRECTOR | 4795 SHEPHERDSVILLE RD LOUISVILLE, KY 40218 USA |
JASON FULTON | DIRECTOR | 4795 SHEPHERDSVILLE RD LOUISVILLE, KY 40218 USA |
GEORGE S BENSON | DIRECTOR | 4795 SHEPHERDSVILLE RD LOUISVILLE, KY 40218 USA |
RICHARD GARDNER | DIRECTOR | 4795 SHEPHERDSVILLE RD LOUISVILLE, KY 40218 USA |
DARRYL MAYHORN | DIRECTOR | 4795 SHEPHERDSVILLE RD LOUISVILLE, KY 40218 USA |
Number | Name | File Date |
---|---|---|
202340819740 | Application for Certificate of Withdrawal | 2023-09-08 |
202331731170 | Annual Report | 2023-03-27 |
202222478410 | Annual Report | 2022-08-26 |
202220215620 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202192760290 | Annual Report | 2021-02-24 |
202034556430 | Annual Report | 2020-02-17 |
201920921310 | Annual Report | 2019-09-20 |
201907274000 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201879884900 | Application for Certificate of Authority | 2018-10-22 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State