Name: | ENESCO GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 1971 (54 years ago) |
Authority Date: | 15 Jul 1971 (54 years ago) |
Last Annual Report: | 17 Jul 2001 (24 years ago) |
Organization Number: | 0168408 |
Principal Office: | 225 WINDSOR DR, ITASCA, IL 60143 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
J Lemajeur | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
D Dallemollie | President |
Name | Role |
---|---|
J Goldberg | Vice President |
Name | Role |
---|---|
Homer G Perkins | Director |
D Dallemollie | Director |
Judith R Haberkorn | Director |
Eugene Freedman | Director |
John F Cauley | Director |
CATHERINE L. O'BRIEN | Director |
HOMER G. PERKINS | Director |
JOHN B. CASWELL | Director |
ALVAH W. ELZERMAN | Director |
GEORGE P. GARDNER, JR. | Director |
Name | Role |
---|---|
M Durden | Secretary |
Name | Role |
---|---|
FOSTER E. GOODRICH | Incorporator |
STEPHEN C. REVILLE, JR. | Incorporator |
Name | Action |
---|---|
STANHOME INC. | Old Name |
STANLEY HOME PRODUCTS, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-12-20 |
Annual Report | 2001-09-12 |
Annual Report | 2000-07-20 |
Annual Report | 1999-08-12 |
Annual Report | 1998-07-06 |
Amendment | 1998-05-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State