Name: | ARCADIS G&M OF OHIO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 2004 (21 years ago) |
Authority Date: | 30 Sep 2004 (21 years ago) |
Last Annual Report: | 26 Jun 2013 (12 years ago) |
Organization Number: | 0596060 |
Principal Office: | 630 PLAZA DRIVE, SUITE 200, ATTN: LEGAL DEPARTMENT, HIGHLANDS RANCH, CO 80129-2377 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TERRY C LANG | Assistant Treasurer |
Name | Role |
---|---|
GARY E COATES | President |
Name | Role |
---|---|
STEVEN J NIPARKO | Secretary |
Name | Role |
---|---|
PETER G DYKE | Treasurer |
Name | Role |
---|---|
PETER PALMER | Vice President |
Name | Role |
---|---|
GARY E COATES | Director |
Name | Action |
---|---|
ARCADIS FPS, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-08-20 |
Annual Report | 2013-06-26 |
Annual Report | 2012-06-27 |
Annual Report | 2011-03-22 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-23 |
Annual Report | 2009-05-07 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-15 |
Sources: Kentucky Secretary of State