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 |
Name | Role |
---|---|
ANTHONY J KAMNIKMAR | Vice President |
Name | Role |
---|---|
CHRISTOPHER K GLEASON | President |
Name | Role |
---|---|
ROBERT A GLEASON JR | Chairman |
Name | Role |
---|---|
ROBERT A GLEASON JR | Director |
CHRISTOPHER K GLEASON | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MICHELE A BAKER | Treasurer |
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