Name: | BURNS AND ROE ENTERPRISES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 06 Jul 1976 (49 years ago) |
Authority Date: | 06 Jul 1976 (49 years ago) |
Last Annual Report: | 09 Jun 2014 (11 years ago) |
Organization Number: | 0072070 |
Principal Office: | 800 KINDERKAMACK RD, ORADELL, NJ 07649 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael A. Marcopoto | Treasurer |
Name | Role |
---|---|
Randall B Roe | Vice President |
Name | Role |
---|---|
Ralph C Roe | Director |
W Barton Roe | Director |
Hollace L Roe | Director |
Keith K Roe | Director |
KENNETH A. ROE | Director |
S. BARON, SR. | Director |
K. L. WOODFIN | Director |
A. A. VILLANI | Director |
K. KEITH ROE | Director |
Name | Role |
---|---|
Andrew S Ratzkin | Secretary |
Name | Role |
---|---|
RALPH C. ROE | Incorporator |
ESTHER B. ROE | Incorporator |
JEANNETTE LAURENCELLE | Incorporator |
Name | Role |
---|---|
K Keith Roe | President |
Name | Action |
---|---|
BURNS AND ROE INDUSTRIAL SERVICES CORPORATION | Merger |
BURNS AND ROE, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-06-09 |
Annual Report | 2013-06-27 |
Annual Report | 2012-05-08 |
Annual Report | 2011-06-21 |
Annual Report | 2010-09-14 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-03-13 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-25 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State