Search icon

VOGT-NEM, INC.

Company Details

Name: VOGT-NEM, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2001 (24 years ago)
Authority Date: 08 Jun 2001 (24 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0517331
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13400 EASTPOINT CENTRE DR., SUITE 200, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

President

Name Role
Christopher Turner President

Secretary

Name Role
Sonia Williams Secretary

Treasurer

Name Role
Michael Blandford Treasurer

Vice President

Name Role
Michael Blandford Vice President
Anthony A Brandano Vice President

Director

Name Role
Sonia Williams Director
Anthony A. Brandano Director
Michael D LeClair Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-04-11
Principal Office Address Change 2022-05-02
Annual Report 2022-05-02
Annual Report 2021-06-08
Annual Report 2020-06-05
Annual Report 2019-05-11
Annual Report 2018-05-07
Annual Report Amendment 2017-06-30
Annual Report 2017-05-17

Sources: Kentucky Secretary of State