Name: | ARMFIELD, HARRISON & THOMAS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2001 (23 years ago) |
Authority Date: | 06 Dec 2001 (23 years ago) |
Last Annual Report: | 07 May 2020 (5 years ago) |
Organization Number: | 0526593 |
Principal Office: | 20 SOUTH KING STREET, LEESBURG, VA 20175 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Katherine Armfield | COO |
Name | Role |
---|---|
DAVID L SCHAEFER | President |
Name | Role |
---|---|
Lynne Sorrentino | Secretary |
Name | Role |
---|---|
Lynne Sorrentino | Treasurer |
Name | Role |
---|---|
George Forrester | Vice President |
Katherine Armfield | Vice President |
Mark Ganley | Vice President |
Michael Tomasulo | Vice President |
Jennifer Bickerstaff | Vice President |
Steven G Uno | Vice President |
William E. Sander | Vice President |
Name | Role |
---|---|
Mark Ganley | Director |
Michael Tomasulo | Director |
Jennifer Bickerstaff | Director |
ALEXANDER G GREEN III | Director |
DAVID L. SCHAEFER | Director |
KATHERINE L. ARMFIELD | Director |
GEORGE J. FORRESTER | Director |
WILLIAM E. SANDER | Director |
STEVEN G. UNO | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-01-05 |
Annual Report | 2020-05-07 |
Annual Report | 2019-05-10 |
Annual Report | 2018-05-08 |
Annual Report | 2017-05-18 |
Annual Report | 2016-05-24 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-04-30 |
Annual Report | 2014-05-06 |
Annual Report | 2013-05-13 |
Sources: Kentucky Secretary of State