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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
THOMAS G LEWIS | President |
Name | Role |
---|---|
MARK SADOWSKI | Assistant Secretary |
Name | Role |
---|---|
MICHAEL H REAP | Secretary |
Name | Role |
---|---|
MEG K LASSARAT | Treasurer |
Name | Role |
---|---|
JAMES G BACH | Director |
MEG K LASSARAT | Director |
LARRY D WALKER | Director |
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