Search icon

CONNA CORPORATION

Headquarter

Company Details

Name: CONNA CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1979 (46 years ago)
Organization Date: 12 Jul 1979 (46 years ago)
Last Annual Report: 20 Dec 2005 (19 years ago)
Organization Number: 0119274
Principal Office: C/O WALKER NELL CONSULTANTS, INC., 1515 MARKET ST. , SUITE 1720, PHILADELPHIA, PA 19102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CONNA CORPORATION, NEW YORK 679837 NEW YORK

Director

Name Role
LAWRENCE D. HANDLER Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Gregg R. Budoi Treasurer

President

Name Role
Wayne Walker President

Vice President

Name Role
Gregg Budoi Vice President

Incorporator

Name Role
WILLIAM B. PEDEN Incorporator

Former Company Names

Name Action
THE CLAUDIA LAWRENCE CORPORATION Merger

Filings

Name File Date
Dissolution 2006-01-18
Reinstatement 2005-12-20
Principal Office Address Change 2005-12-20
Statement of Change 2005-12-20
Administrative Dissolution 2003-11-01
Annual Report 2002-12-10
Statement of Change 2001-09-12
Annual Report 2001-05-16
Annual Report 2000-08-10
Statement of Change 2000-06-12

Sources: Kentucky Secretary of State