Name: | ROCHESTER MIDLAND CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 15 Oct 1965 (59 years ago) |
Authority Date: | 15 Oct 1965 (59 years ago) |
Last Annual Report: | 25 Jun 2024 (8 months ago) |
Branch of: | ROCHESTER MIDLAND CORPORATION, NEW YORK (Company Number 31339) |
Organization Number: | 0172872 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | PO BOX 64462, ROCHESTER, NY 14624 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
L M ROTOLO | Secretary |
Name | Role |
---|---|
T J EDELBACH | Vice President |
K SMITH | Vice President |
K LAGRAFF | Vice President |
J BRUNO | Vice President |
Name | Role |
---|---|
H. B. CALKINS | Director |
K C LINDAHL | Director |
W. B. EDDY | Director |
H. J. CHAMBERLAIN | Director |
H. D. CALKINS | Director |
A. T. KEVORKIAN | Director |
R. J. CONSTANTIN | Director |
Name | Role |
---|---|
H B CALKINS | Officer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
K C LINDAHL | President |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-13 |
Annual Report | 2016-06-20 |
Registered Agent name/address change | 2015-10-28 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State