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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jessica Huber | CFO |
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 |
Name | Role |
---|---|
Charles Albert Touché | CEO |
Name | Role |
---|---|
STEVEN David TOUCHE' | Secretary |
Name | Role |
---|---|
STEVEN David TOUCHE' | Treasurer |
Name | Role |
---|---|
STEVEN David TOUCHE' | President |
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 |
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