Name: | LEROY HOLDING COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 May 2004 (21 years ago) |
Authority Date: | 25 May 2004 (21 years ago) |
Last Annual Report: | 14 Jun 2024 (10 months ago) |
Organization Number: | 0586891 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
Principal Office: | PO Box 617 1596 Route 38, Lumberton, NJ 08048 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Charles S. Miller | Vice President |
Name | Role |
---|---|
Mark J. Miller | President |
Name | Role |
---|---|
Melissa M. Troyanovi | Secretary |
Name | Role |
---|---|
Charles S. Miller | Director |
Mark J. Miller | Director |
Melissa M. Troyanovi | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Principal Office Address Change | 2024-06-14 |
Annual Report Amendment | 2023-03-31 |
Annual Report Amendment | 2023-03-31 |
Annual Report | 2023-03-31 |
Registered Agent name/address change | 2022-09-12 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-26 |
Annual Report | 2019-07-22 |
Sources: Kentucky Secretary of State