Name: | DOEREN MAYHEW & CO., P.S.C. |
Legal type: | Foreign Professional Services Corp. |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1998 (27 years ago) |
Authority Date: | 11 Mar 1998 (27 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Organization Number: | 0453483 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 305 W. BIG BEAVER, TROY, MI 48084 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Chad M. Anschuetz | Treasurer |
Name | Role |
---|---|
Patrick D. Fuelling | Vice President |
Name | Role |
---|---|
CHAD M ANSCHUETZ | Director |
RICHARD J BEAMISH | Director |
MICHAEL J DEPOLI | Director |
TODD R FOX | Director |
PATRICK D FUELLING | Director |
CHRISTOPHER T MASTERS | Director |
JOHN J MURNANE | Director |
JUAN M PADILLA | Director |
ELISSA M. POSWAY | Director |
AARON M. PARTRIDGE | Director |
Name | Role |
---|---|
INCORP SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Benedict P. Rybicki | Secretary |
Name | Role |
---|---|
Kiley E Judge | Shareholder |
Jennifer C Sanderson | Shareholder |
Perry J McBride | Shareholder |
Linda M Pelczarski | Shareholder |
John R Zasada | Shareholder |
Brandi L Clark-Hubbard | Shareholder |
Carol L Hubbard | Shareholder |
Brian E LaFrenier | Shareholder |
Eric J Larson | Shareholder |
Daniel P Lynn | Shareholder |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-04-12 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-05 |
Annual Report | 2020-05-28 |
Annual Report | 2019-05-24 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-27 |
Registered Agent name/address change | 2016-03-21 |
Annual Report | 2016-03-21 |
Sources: Kentucky Secretary of State