Detail by Entity Name
Foreign Profit Corporation
MODINE LOUISVILLE INC.
Filing Information
F10000001037
61-1150218
03/01/2010
KY
ACTIVE
NAME CHANGE AMENDMENT
11/08/2017
NONE
Principal Address
10225 ELIZABETH PLACE
TAMPA, FL 33619
TAMPA, FL 33619
Mailing Address
1423 WEST ORMSBY AVENUE
LOUISVILLE, KY 40210
LOUISVILLE, KY 40210
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 02/08/2017
Address Changed: 02/08/2017
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 02/08/2017
Address Changed: 02/08/2017
Officer/Director Detail
Name & Address
Title Chairman
PEACE, ADRIAN
Title Treasurer
REAUME, SCOTT
Title President
Powell, Michael
Title Chairman
PEACE, ADRIAN
1500 DeKoven Ave
Racine, WI 53403
Racine, WI 53403
Title Treasurer
REAUME, SCOTT
1500 DeKoven Ave
Racine, WI 53403
Racine, WI 53403
Title President
Powell, Michael
2000 Warrington Way
Suite 105
Louisville, KY 40222
Suite 105
Louisville, KY 40222
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/28/2023 |
2024 | 07/17/2024 |
Document Images