Name: | MANSERMAR, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Mar 1987 (38 years ago) |
Authority Date: | 04 Mar 1987 (38 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Organization Number: | 0226354 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 3237 Satellite Blvd, SUITE 310, DULUTH, GA 30096 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
Thomas A. Hoenstine | Director |
GLENDA G. LEDUC | Director |
Celia C. Watson | Director |
EVELYN W. CASEY | Director |
CELIA C. WATSON | Director |
Name | Role |
---|---|
Odalys Hernandez | Vice President |
John W Hall | Vice President |
Thomas A Hoenstine | Vice President |
Name | Role |
---|---|
Jenny Daugherty, CPO, FHC | Registered Agent |
Name | Role |
---|---|
GLENDA G. LEDUC | President |
Name | Role |
---|---|
Celia C Watson | Secretary |
Name | Role |
---|---|
Celia C Watson | Treasurer |
Name | Role |
---|---|
GENEELE C. CRENSHAW | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-23 |
Annual Report | 2023-03-28 |
Registered Agent name/address change | 2023-03-28 |
Principal Office Address Change | 2023-03-28 |
Annual Report | 2022-04-13 |
Annual Report | 2021-03-01 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-11 |
Registered Agent name/address change | 2018-05-09 |
Annual Report | 2018-05-09 |
Sources: Kentucky Secretary of State