Name: | MASTIC HOME EXTERIORS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 2003 (22 years ago) |
Organization Date: | 24 Jan 1928 (97 years ago) |
Authority Date: | 16 Jul 2003 (22 years ago) |
Last Annual Report: | 24 Jan 2025 (3 months ago) |
Organization Number: | 0564086 |
Principal Office: | 5020 WESTON PARKWAY, SUITE 400, CARY, NC 27513 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Jeffrey S. Lee | Director |
Alena S. Brenner | Director |
Rose Lee | Director |
Name | Role |
---|---|
JULIE A CAPONI | Incorporator |
Name | Role |
---|---|
Rose Lee | Officer |
Jeffrey S. Lee | Officer |
Wayne Irmiter | Officer |
Name | Role |
---|---|
Jeffrey S. Lee | Vice President |
Mehling Siracusa | Vice President |
Michelle Severini | Vice President |
Alena S. Brenner | Vice President |
John Wallace | Vice President |
Name | Role |
---|---|
Alena S. Brenner | Secretary |
Name | Role |
---|---|
Melissa Jones | President |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Action |
---|---|
ALCOA HOME EXTERIORS, INC. | Old Name |
Name | File Date |
---|---|
Replacement Cert of Auth | 2025-01-24 |
Registered Agent name/address change | 2025-01-24 |
Annual Report | 2025-01-24 |
Revocation of Certificate of Authority | 2023-10-04 |
Registered Agent name/address change | 2022-11-10 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-24 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-14 |
Sources: Kentucky Secretary of State