Search icon

EXTERIOR SYSTEMS, INC.

Company Details

Name: EXTERIOR SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 1968 (57 years ago)
Authority Date: 22 Aug 1968 (57 years ago)
Last Annual Report: 08 Apr 2008 (17 years ago)
Organization Number: 0065050
Principal Office: 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA 19482
Place of Formation: DELAWARE

Incorporator

Name Role
A. D. ATWELL Incorporator
A. D. GRIER Incorporator
F. J. OBARA, JR. Incorporator

Director

Name Role
PETER R DACHOWSKI Director
THOMAS M SMITH Director
ROBERT P STATILE Director

President

Name Role
THOMAS M SMITH President

Treasurer

Name Role
JOHN J SWEENEY, III Treasurer

Secretary

Name Role
CAROL M GRAY Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
STEVEN F MESSMER Vice President

Former Company Names

Name Action
Out-of-state Merger
NORANDEX INC. Old Name

Assumed Names

Name Status Expiration Date
NORANDEX REYNOLDS DISTRIBUTION COMPANY Inactive 2010-11-22
NORANDEX SALES COMPANY Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2009-02-06
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2008-07-15
Annual Report 2008-04-08
Annual Report 2007-06-19
Annual Report 2006-05-19
Name Renewal 2005-08-10
Annual Report 2005-06-27
Annual Report 2003-08-15
Annual Report 2002-08-23

Sources: Kentucky Secretary of State