Name: | LANOGA CORPORATION |
Legal type: | Foreign Cooperative Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 2004 (21 years ago) |
Authority Date: | 09 Jul 2004 (21 years ago) |
Last Annual Report: | 25 Jun 2015 (10 years ago) |
Branch of: | LANOGA CORPORATION, MINNESOTA (Company Number 8dc84ba1-b3d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0590148 |
Principal Office: | 200 SEAPORT BLVD Q9B, BOSTON, MA 02210 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert Marchbank | CEO |
Name | Role |
---|---|
Jeff Pinkerman | CFO |
Name | Role |
---|---|
Jeff Smith | Treasurer |
Name | Role |
---|---|
JOHN J REMONDI | Director |
EDWARD C. JOHNSON, IV | Director |
CARL B. HEDLUND | Director |
EDWARD LEBLANC | Director |
MICHAEL WILENS | Director |
JEFFREY JARZCYK | Director |
JIM DOWN | Director |
HARRIS KOMISHANE | Director |
Name | Role |
---|---|
Mark B. Butterman | Secretary |
Name | Status | Expiration Date |
---|---|---|
PRO-BUILD NORTH | Inactive | 2012-04-11 |
TIMBER ROOTS MTD | Inactive | 2009-07-16 |
UNITED BUILDING CENTERS | Inactive | 2009-07-16 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-10-19 |
Annual Report | 2015-06-25 |
Annual Report | 2014-06-17 |
Annual Report | 2013-06-20 |
Annual Report | 2012-06-15 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-15 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-17 |
Certificate of Withdrawal of Assumed Name | 2008-09-24 |
Sources: Kentucky Secretary of State