Name: | GEM-SEAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 1989 (36 years ago) |
Authority Date: | 03 Jul 1989 (36 years ago) |
Last Annual Report: | 07 Mar 2008 (17 years ago) |
Branch of: | GEM-SEAL, INC., FLORIDA (Company Number 314410) |
Organization Number: | 0260399 |
Principal Office: | 5201 CAUSEWAY BLVD., TAMPA, FL 33619 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Barbara M Schmitz | Director |
Timothy K Mariani | Director |
George E Mariani Jr | Director |
Christopher C Mariani | Director |
GEORGE E. MARIANI, JR. | Director |
GEORGE E. MARIANI, SR. | Director |
TIMOTHY K.MARIANI | Director |
Susan M Castle | Director |
BARBARA C. MARIANI | Director |
Name | Role |
---|---|
Christopher C Mariani | Vice President |
Name | Role |
---|---|
Timothy K Mariani | Secretary |
Name | Role |
---|---|
Barbara M Schmitz | Treasurer |
Name | Role |
---|---|
G MARIANI JR | Signature |
GEORGE E. MARIANI JR | Signature |
Name | Role |
---|---|
George E Mariani Jr | President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-07 |
Annual Report | 2007-03-01 |
Annual Report | 2006-03-27 |
Annual Report | 2005-04-06 |
Annual Report | 2003-07-16 |
Annual Report | 2002-06-17 |
Annual Report | 2001-04-23 |
Annual Report | 2000-05-02 |
Sources: Kentucky Secretary of State