Name: | GLEASON FINANCIAL, LTD., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2001 (24 years ago) |
Authority Date: | 01 Feb 2001 (24 years ago) |
Last Annual Report: | 30 Mar 2011 (14 years ago) |
Organization Number: | 0509868 |
Principal Office: | GLEASON FINANCIAL, LTD, 551 MAIN STREET SUITE 204, JOHNSTOWN, PA 15901 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER K GLEASON | President |
Name | Role |
---|---|
ROBERT A GLEASON, JR. | Secretary |
Name | Role |
---|---|
Robert A Gleason, Jr. | Treasurer |
Name | Role |
---|---|
CHRISTOPHER K GLEASON | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-08-01 |
Annual Report | 2011-03-30 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-23 |
Annual Report | 2009-03-25 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-01 |
Annual Report | 2007-06-19 |
Annual Report | 2006-06-14 |
Annual Report | 2005-04-12 |
Sources: Kentucky Secretary of State