Search icon

THE POOLE AND KENT COMPANY

Company Details

Name: THE POOLE AND KENT COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 1972 (53 years ago)
Authority Date: 15 Aug 1972 (53 years ago)
Last Annual Report: 12 May 2003 (22 years ago)
Organization Number: 0065687
Principal Office: % EMCOR GROUP INC, 301 MERRITT SEVEN, 6TH FLOOR, NORWALK, CT 06851
Place of Formation: MARYLAND

Director

Name Role
Jeffrey M Levy Director
E. ROBERT KENT Director
ROBERT R. POOLE Director
WILLIAM A. TOUCHARD JR. Director
EDWARD A. SMITH Director
EDWIN S. BERNGARTT Director

Treasurer

Name Role
W David Stoffregen Treasurer

Vice President

Name Role
Raymond Jung Vice President

Incorporator

Name Role
W. HAMILTON WHITEFORD Incorporator
B. CONWAY TAYLOR JR. Incorporator
PAUL F. DUE Incorporator

President

Name Role
Steven C Jordan President

Secretary

Name Role
Frank Donelan Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Annual Report 2003-07-24
Certificate of Withdrawal 2003-06-23
Annual Report 2002-06-06
Annual Report 2001-07-02
Annual Report 2000-06-28
Statement of Change 1999-08-31
Annual Report 1999-08-12
Annual Report 1998-05-15
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State