Search icon

COPELAND ASSOCIATES, INC.

Company Details

Name: COPELAND ASSOCIATES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1982 (43 years ago)
Authority Date: 29 Mar 1982 (43 years ago)
Last Annual Report: 09 Jun 1999 (26 years ago)
Organization Number: 0165483
Principal Office: ATTN: TAX DEPT, TWO TOWER CENTER, EAST BRUNSWICK, NJ 08816
Place of Formation: DELAWARE

Director

Name Role
HARRY C. COPELAND, JR. Director
ROBERT C. DUGHI Director
ALAN D. REED Director
BRYAN T. HORTON Director
JOHN A. BONNAR Director

President

Name Role
Mark M. Skinner President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Paul S. Feinberg Secretary

Vice President

Name Role
K. Shane Arnold Vice President

Incorporator

Name Role
MARSHALL P. BARTLETT Incorporator

Former Company Names

Name Action
H. C. COPELAND AND ASSOCIATES, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2000-03-06
Annual Report 1999-07-08
Annual Report 1998-06-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-31
Annual Report 1993-07-01
Annual Report 1992-03-20
Amendment 1992-01-21

Sources: Kentucky Secretary of State