Search icon

THE LOUIS BERGER GROUP (DOMESTIC), INC.

Company Details

Name: THE LOUIS BERGER GROUP (DOMESTIC), INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 2000 (25 years ago)
Authority Date: 14 Aug 2000 (25 years ago)
Last Annual Report: 23 Jun 2016 (9 years ago)
Organization Number: 0499414
Principal Office: 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ 07960
Place of Formation: NEW JERSEY

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
THOMAS G LEWIS President

Assistant Secretary

Name Role
MARK SADOWSKI Assistant Secretary

Secretary

Name Role
MICHAEL H REAP Secretary

Treasurer

Name Role
MEG K LASSARAT Treasurer

Director

Name Role
JAMES G BACH Director
MEG K LASSARAT Director
LARRY D WALKER Director

Filings

Name File Date
App. for Certificate of Withdrawal 2017-06-12
Annual Report 2016-06-23
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-18
Annual Report 2014-06-30
Annual Report 2013-06-27
Annual Report 2012-06-07
Annual Report 2011-06-10
Annual Report 2010-03-16
Annual Report 2009-05-07

Sources: Kentucky Secretary of State