Name: | THE CIMA COMPANIES, INC |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 2002 (22 years ago) |
Authority Date: | 27 Nov 2002 (22 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0548989 |
Principal Office: | 2750 KILLARNEY DRIVE, SUITE 202, WOODBRIDGE, VA 22192-4124 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
David R. Brantlinger | Vice President |
Tracy W. Denman | Vice President |
Jason DeYonker | Vice President |
Ryan G. Foley | Vice President |
Kacie J. Greenwood | Vice President |
Jessica Pittman Ogle | Vice President |
Michelle S. Roark | Vice President |
Lindsey C. Spence | Vice President |
Deborah S. Urban | Vice President |
Sozon C. Vatikiotis | Vice President |
Name | Role |
---|---|
Laurie S. Coleman | Officer |
Jason DeYonker | Officer |
Ryan G. Foley | Officer |
Aaron R. Jones | Officer |
Courtney L. Kolenda, | Officer |
Cynthia S. Lewis | Officer |
Becky Ryan | Officer |
Sozon C. Vatikiotis | Officer |
Name | Role |
---|---|
Laurie S. Coleman | President |
Name | Role |
---|---|
Ryan G. Foley | Secretary |
Name | Role |
---|---|
Kent Snyder | Treasurer |
Name | Role |
---|---|
Ryan G. Foley | Director |
Sozon C. Vatikiotis | Director |
Gregory L. Williams | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Replacement Cert of Auth | 2024-06-12 |
Annual Report | 2024-06-12 |
Registered Agent name/address change | 2024-06-12 |
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-30 |
Annual Report Amendment | 2018-03-21 |
Annual Report | 2018-03-05 |
Sources: Kentucky Secretary of State