Name: | WILLIAMS-MANNY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jan 2004 (21 years ago) |
Authority Date: | 14 Jan 2004 (21 years ago) |
Last Annual Report: | 11 May 2017 (8 years ago) |
Branch of: | WILLIAMS-MANNY, INC., ILLINOIS (Company Number LLC_00212504) |
Organization Number: | 0576391 |
Principal Office: | 555 S. PERRYVILLE ROAD, ROCKFORD, IL 61108 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DANIEL ROSS | President |
Name | Role |
---|---|
Leon Rebodos | Director |
Brian Coyle | Director |
Raymond Rice | Director |
Todd Soma | Director |
Joseph Clinton | Director |
David L Townsend | Director |
Michael Leach | Director |
Timothy F Knauf | Director |
Randy L Cooper | Director |
David E Raht | Director |
Name | Role |
---|---|
MICHAEL A. MAKRIS | Incorporator |
Name | Role |
---|---|
David L Townsend | Secretary |
Name | Role |
---|---|
Randy L Cooper | Treasurer |
Name | Role |
---|---|
David E Raht | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-10-03 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-20 |
Annual Report | 2014-03-04 |
Annual Report | 2013-01-15 |
Annual Report | 2012-03-15 |
Annual Report | 2011-04-11 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-30 |
Sources: Kentucky Secretary of State