Name: | LEWIS TREE SERVICE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1999 (26 years ago) |
Authority Date: | 04 Feb 1999 (26 years ago) |
Last Annual Report: | 21 Jun 2024 (8 months ago) |
Branch of: | LEWIS TREE SERVICE, INC., NEW YORK (Company Number 1477395) |
Organization Number: | 0468857 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 300 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY 14586 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Gordon L Spaugh Jr. | Vice President |
E Huntley Hedrick | Vice President |
Chad C Fay | Vice President |
Brian E. McBrairty | Vice President |
JoAnn R. Zaccardo | Vice President |
Jaime Garrett | Vice President |
Aaron Bean | Vice President |
Joseph T. Buckler | Vice President |
Jeffrey A. Kyles | Vice President |
Michael P O'Connor | Vice President |
Name | Role |
---|---|
Jeffrey A. Corbett | Secretary |
Name | Role |
---|---|
Leslie Compton Kass | President |
Name | Role |
---|---|
Edward E. Selee | Treasurer |
Name | Role |
---|---|
James W. Stenger | Director |
Cary C Pappas | Director |
Jeffrey Corbett | Director |
Dawn G Deperrior | Director |
Oksana S Dominach | Director |
Leslie Compton Kass | Director |
Manuel San Miguel | Director |
Michael Rodriguez | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Dennis L Brown | Officer |
Name | Status | Expiration Date |
---|---|---|
LEWIS SERVICES | Active | 2029-12-13 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-12-13 |
Annual Report | 2024-06-21 |
Annual Report Amendment | 2023-03-30 |
Annual Report | 2023-03-13 |
Annual Report | 2022-04-07 |
Annual Report | 2021-05-06 |
Annual Report | 2020-05-15 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-22 |
Sources: Kentucky Secretary of State