Search icon

LOVITT & TOUCHE', INC.

Company Details

Name: LOVITT & TOUCHE', INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jun 2001 (24 years ago)
Authority Date: 11 Jun 2001 (24 years ago)
Last Annual Report: 05 Jun 2018 (7 years ago)
Organization Number: 0517459
Principal Office: 7202 E. ROSEWOOD #200, TUCSON, AZ 85710
Place of Formation: ARIZONA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Jessica Huber CFO

Vice President

Name Role
Dana Bozza Vice President
Sue Espinoza Vice President
Lisa Heppler Vice President
Nicole Johnson Vice President
Julie Friedly Vice President
Brian Wilder Vice President
Ryan Passey Vice President
Lisa LaVoie Vice President
Magdalena Osborn Vice President
Laurie Haas Vice President

CEO

Name Role
Charles Albert Touché CEO

Secretary

Name Role
STEVEN David TOUCHE' Secretary

Treasurer

Name Role
STEVEN David TOUCHE' Treasurer

President

Name Role
STEVEN David TOUCHE' President

Director

Name Role
JOSEPH CHARLES DHUEY Director
JOHN LEROY SHEARMAN Director
CHARLES ALBERT TOUCHE' Director
STEVEN DAVID TOUCHE' Director
DAVID MARK WILDER Director
MICHAEL E CODY Director

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-06-05
Annual Report 2017-05-04
Annual Report 2016-06-10
Annual Report 2015-06-16
Annual Report 2014-06-17
Annual Report 2013-05-03
Annual Report 2012-06-27
Annual Report 2011-03-29
Annual Report 2010-05-26

Sources: Kentucky Secretary of State