Name: | CONSOER TOWNSEND ENVIRODYNE ENGINEERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1994 (31 years ago) |
Authority Date: | 06 Jul 1994 (31 years ago) |
Last Annual Report: | 16 Jan 2008 (17 years ago) |
Organization Number: | 0332824 |
Principal Office: | 303 E WACKER DR STE 600, CHICAGO, IL 60601 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Richard Wolsfeld | Director |
Fred Werner | Director |
Michael R Kolloway | Director |
Name | Role |
---|---|
Fred Werner | Chairman |
Name | Role |
---|---|
Richard Wolsfeld | President |
Name | Role |
---|---|
Luke McKinnon | CFO |
Name | Role |
---|---|
Salvatore Castronovo | Vice President |
Roger Rhodes | Vice President |
Timothy Martin | Vice President |
Jane Chmielinski | Vice President |
Neal Forshner | Vice President |
Elise Greenspan | Vice President |
Gary Hullfish | Vice President |
Ira Levy | Vice President |
Gary Morris | Vice President |
Steven O'Brien | Vice President |
Name | Role |
---|---|
Thomas P Maney | Assistant Treasurer |
Name | Role |
---|---|
Edward G Benes | Secretary |
Name | Role |
---|---|
Michael R Kolloway | Assistant Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-03-26 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-16 |
Annual Report | 2007-01-12 |
Annual Report | 2006-04-04 |
Annual Report | 2005-03-18 |
Annual Report | 2003-06-23 |
Annual Report | 2002-05-23 |
Annual Report | 2001-08-02 |
Annual Report | 2000-05-30 |
Sources: Kentucky Secretary of State