Search icon

Woon-Tech, Inc.

Company Details

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Status: Withdrawn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.

Industry & Business Activity

NAICS

327215 Glass Product Manufacturing Made of Purchased Glass

This U.S. industry comprises establishments primarily engaged in coating, laminating, tempering, or shaping purchased glass. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
CURTIS MCCLAMROCK PRESIDENT 4795 SHEPHERDSVILLE RD LOUISVILLE, KY 40218 USA

CFO

Name Role Address
SHARON ADAMS CFO 4795 SHEPHERDSVILLE RD LOUISVILLE, KY 40218 USA

SECRETARY/VICE PRESIDENT/DIRECTOR

Name Role Address
HARRISON PETTS SECRETARY/VICE PRESIDENT/DIRECTOR 4795 SHEPHERDSVILLE RD LOUISVILLE, KY 40218 USA

DIRECTOR

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

Filings

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