Name: | THE LATHROP COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 31 Mar 1987 (38 years ago) |
Authority Date: | 31 Mar 1987 (38 years ago) |
Last Annual Report: | 26 Jun 2024 (7 months ago) |
Organization Number: | 0227480 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 66 Hudson Blvd East, NEW YORK, NY 10001 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
James Valenty | Officer |
Donald R. Oshiro | Officer |
Regina Fogarty | Officer |
Thomas J. Manaha Jr. | Officer |
Christa E. Andresky | Officer |
Claudia A. LaFleur | Officer |
Name | Role |
---|---|
Timothy S. Meyer | Vice President |
Allen M. Ziemkiewicz | Vice President |
William R. Kidd | Vice President |
Name | Role |
---|---|
Chai Nakka | Treasurer |
Name | Role |
---|---|
Patrick D. Blake | Secretary |
Name | Role |
---|---|
Thomas V. Reilly | Director |
Thomas J. Manaha Jr. | Director |
Christa E. Andresky | Director |
ALFONSO P. SANCHEZ | Director |
ALFRED T. MCNEIL | Director |
HAROLD J. PARMELEE | Director |
ROBERT L. MAXWELL | Director |
Name | Role |
---|---|
DAVID W. BERNSTEIN | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Principal Office Address Change | 2023-04-07 |
Annual Report | 2023-04-07 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-13 |
Annual Report | 2019-04-19 |
Annual Report Amendment | 2018-06-05 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-24 |
Date of last update: 14 Dec 2024
Sources: Kentucky Secretary of State