Search icon

THE GLEASON AGENCY, INC.

Company Details

Name: THE GLEASON AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Feb 2001 (24 years ago)
Authority Date: 21 Feb 2001 (24 years ago)
Last Annual Report: 14 Jun 2006 (19 years ago)
Organization Number: 0511004
Principal Office: THE GLEASON AGENCY, INC, 551 MAIN STREET SUITE 204, JOHNSTOWN, PA 15901
Place of Formation: PENNSYLVANIA

Vice President

Name Role
ANTHONY J KAMNIKMAR Vice President

President

Name Role
CHRISTOPHER K GLEASON President

Chairman

Name Role
ROBERT A GLEASON JR Chairman

Director

Name Role
ROBERT A GLEASON JR Director
CHRISTOPHER K GLEASON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
MICHELE A BAKER Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-06-14
Annual Report 2005-04-12
Statement of Change 2003-11-18
Annual Report 2003-09-23
Application for Certificate of Authority 2001-02-21

Sources: Kentucky Secretary of State