Name: | HARLEY ELLIS DEVEREAUX CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 2001 (24 years ago) |
Authority Date: | 24 Sep 2001 (24 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Organization Number: | 0522943 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 123 W 5th St, Royal Oak, MI 48067-2527 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Angela Janssen | Treasurer |
Name | Role |
---|---|
Enrique Suarez | Director |
Brett Paloutzian | Director |
Anna MacDougal | Director |
Brent Miller | Director |
Ken Golovko | Director |
Marshall O'Keefe | Director |
Jennette M La Quire | Director |
Chad Fowler | Director |
Name | Role |
---|---|
Michael F Cooper | Secretary |
Name | Role |
---|---|
Michael F Cooper | President |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Tania L Van Herle | Officer |
Name | Action |
---|---|
HARLEYELLIS CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
SPECTRUM STRATEGIES | Inactive | 2006-10-05 |
HARLEYELLIS | Inactive | 2006-10-05 |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Registered Agent name/address change | 2024-04-30 |
Annual Report | 2023-04-12 |
Principal Office Address Change | 2023-04-12 |
Annual Report | 2022-03-17 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2020-07-29 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-21 |
Annual Report | 2018-05-31 |
Sources: Kentucky Secretary of State