Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GE LIGHTING SYSTEMS, INC.
Filing Information
F97000001087
56-2004988
03/03/1997
DE
INACTIVE
WITHDRAWAL
05/18/2018
NONE
Principal Address
Changed: 04/19/2016
3010 SPARTANBURG HIGHWAY
EAST FLAT ROCK, NC 28726
EAST FLAT ROCK, NC 28726
Changed: 04/19/2016
Mailing Address
Changed: 04/26/2018
191 Rosa Parks St
11E-03-10
Cincinnati, OH 45202
11E-03-10
Cincinnati, OH 45202
Changed: 04/26/2018
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title VP
Bair, Teresa L
Title Asst. Secretary
Glotfelty, Elizabeth
Title VP
COLLINS, TERRY E
Title President, Manager
Martin, David
Title Secretary
Vron, Victoria
Title VP
Bair, Teresa L
1975 Noble Road
East Cleveland, OH 44112
East Cleveland, OH 44112
Title Asst. Secretary
Glotfelty, Elizabeth
191 Rosa Parks St.
11E-03-10
Cincinnati, OH 45202
11E-03-10
Cincinnati, OH 45202
Title VP
COLLINS, TERRY E
3010 SPARTANBURG HIGHWAY
EAST FLAT ROCK, NC 28726-2926
EAST FLAT ROCK, NC 28726-2926
Title President, Manager
Martin, David
3010 Spartanburg Highway
East Flat Rock, NC 28726
East Flat Rock, NC 28726
Title Secretary
Vron, Victoria
901 Main Ave., The Towers
Norwalk, CT 06851
Norwalk, CT 06851
Annual Reports
Report Year | Filed Date |
2016 | 04/19/2016 |
2017 | 01/19/2017 |
2018 | 04/26/2018 |
Document Images