Search icon

THE LATHROP COMPANY, INC.

Company Details

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

Officer

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

Vice President

Name Role
Timothy S. Meyer Vice President
Allen M. Ziemkiewicz Vice President
William R. Kidd Vice President

Treasurer

Name Role
Chai Nakka Treasurer

Secretary

Name Role
Patrick D. Blake Secretary

Director

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

Incorporator

Name Role
DAVID W. BERNSTEIN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

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