Name: | LNT SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 2003 (21 years ago) |
Authority Date: | 22 Dec 2003 (21 years ago) |
Last Annual Report: | 25 Jun 2008 (17 years ago) |
Organization Number: | 0574792 |
Principal Office: | 6 BRIGHTON ROAD, CLIFTON, NJ 07015 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT J DINICOLA | President |
Name | Role |
---|---|
BARBARA SMITH | Treasurer |
Name | Role |
---|---|
FRANK ROWAN | Director |
ROBERT J DINICOLA | Director |
Name | Role |
---|---|
KEVIN DEERING | Signature |
JAMES RIGOLI | Signature |
Name | Role |
---|---|
FRANK ROWAN | Vice President |
JAMES RIGOLI | Vice President |
Name | Role |
---|---|
RONALD M GASWIRTH | Secretary |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-06-25 |
Annual Report | 2007-06-26 |
Annual Report | 2006-06-13 |
Annual Report | 2005-06-16 |
Application for Certificate of Authority | 2003-12-22 |
Sources: Kentucky Secretary of State