Entity Name: | REPUBLIC CONDUIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jun 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Apr 2017 (8 years ago) |
Document Number: | F06000004365 |
FEI/EIN Number |
36-4515935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 Logistics Drive, Louisville, KY, 40258-3189, US |
Mail Address: | 7301 Logistics Drive, Louisville, KY, 40258-3189, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Query K. R | Director | 7301 Logistics Drive, Louisville, KY, 402583189 |
Taylor Nicki | Director | 7301 Logistics Drive, Louisville, KY, 402583189 |
Taylor Nicki | President | 7301 Logistics Drive, Louisville, KY, 402583189 |
Trunck Christopher D | Vice President | 7301 Logistics Drive, Louisville, KY, 402583189 |
Eagle A. R | Secretary | 7301 Logistics Drive, Louisville, KY, 402583189 |
Barbery Brian R | Treasurer | 7301 Logistics Drive, Louisville, KY, 402583189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 7301 Logistics Drive, Louisville, KY 40258-3189 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 7301 Logistics Drive, Louisville, KY 40258-3189 | - |
NAME CHANGE AMENDMENT | 2017-04-14 | REPUBLIC CONDUIT, INC. | - |
REINSTATEMENT | 2017-04-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-29 |
Name Change | 2017-04-14 |
REINSTATEMENT | 2017-04-05 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State