Name: | H. F. LENZ CO. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1998 (26 years ago) |
Authority Date: | 05 Oct 1998 (26 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Organization Number: | 0463039 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1407 SCALP AVENUE, JOHNSTOWN, PA 15904 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
THOMAS F DETER | President |
Name | Role |
---|---|
KEITH A GINDLESPERGER | Officer |
GEORGE A MCMILLAN | Officer |
Name | Role |
---|---|
MATTHEW DONATELLI | Treasurer |
Name | Role |
---|---|
DAVID A BLACKNER | Secretary |
Name | Role |
---|---|
STEVEN J GRIDLEY | Vice President |
Name | Role |
---|---|
WILLIAM H DEVLIN | Director |
DAVID F BACCI | Director |
SCOTT A MACK | Director |
JOEL C SHUMAKER | Director |
NATHANIEL T SIMONTON | Director |
JOHN M WEILAND | Director |
TERRY M MCCLEMENS | Director |
BRIAN D SCHMIDT | Director |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-15 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-08-08 |
Annual Report | 2016-04-05 |
Registered Agent name/address change | 2015-10-26 |
Sources: Kentucky Secretary of State