Name: | COLDWELL BANKER MOVING SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 1993 (32 years ago) |
Authority Date: | 14 Jul 1993 (32 years ago) |
Last Annual Report: | 13 Oct 1999 (26 years ago) |
Organization Number: | 0317698 |
Principal Office: | ATTN: ERIKA P SHACK, 6 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DUNCAN COCROFT | Treasurer |
Name | Role |
---|---|
JEANNE M MURPHY | Secretary |
Name | Role |
---|---|
VINCENT VENTURA | Vice President |
Name | Role |
---|---|
STEPHEN P HOLMES | President |
Name | Role |
---|---|
THOMAS W. DAVIS | Director |
STEPHEN C. RONEY | Director |
LEONARD P. TROUTNER | Director |
GREGORY V. BLACKBURN | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-11-10 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Application for Certificate of Authority | 1993-07-14 |
Sources: Kentucky Secretary of State