Name: | W.L. GORE & ASSOCIATES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Aug 1993 (32 years ago) |
Authority Date: | 11 Aug 1993 (32 years ago) |
Last Annual Report: | 17 Jun 2024 (9 months ago) |
Organization Number: | 0318838 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2751 CENTERVILLE RD, SUITE 300, WILMINGTON, DE 19808 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
BRET A SNYDER | President |
Name | Role |
---|---|
BRET A SNYDER | Director |
ELIZABETH W SNYDER | Director |
SCOTT A GORE | Director |
PETER R GIOVALE | Director |
JEFFREY C GORE | Director |
JAMES V JAMES | Director |
CARLONDA R REILLY | Director |
GAIL F LIEBERMAN | Director |
HOWARD ARNOLD | Director |
ARTHUR B. CHASE | Director |
Name | Role |
---|---|
CHRIS SADIQ | Secretary |
Name | Role |
---|---|
SONJA BURGESS | Officer |
Name | Role |
---|---|
SHERRY BUCK | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-28 |
Annual Report | 2022-05-27 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-23 |
Annual Report | 2016-05-26 |
Annual Report | 2015-06-09 |
Sources: Kentucky Secretary of State