LARAMORE, DOUGLASS AND POPHAM, INC.
Branch
Name: | LARAMORE, DOUGLASS AND POPHAM, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 2005 (20 years ago) |
Authority Date: | 15 Jul 2005 (20 years ago) |
Last Annual Report: | 30 Apr 2018 (7 years ago) |
Branch of: | LARAMORE, DOUGLASS AND POPHAM, INC., ILLINOIS (Company Number LLC_00410144) |
Organization Number: | 0617567 |
Principal Office: | 207 SENATE AVENUE, CAMP HILL, PA 17011-2316 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
George R. Campanella | Vice President |
John R. Kenny | Vice President |
Bryan P. Mulqueen | Vice President |
Paul D. Nowicki | Vice President |
David B. Thomas | Vice President |
Paul A. Young | Vice President |
Anthony R. Zamberlan | Vice President |
Jon H. Kessler | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert M. Scaer | President |
Name | Role |
---|---|
Anthony R. Zamberlan | Assistant Secretary |
Ruby L. Ile | Assistant Secretary |
Name | Role |
---|---|
George R. Campanella | Secretary |
Name | Role |
---|---|
Jon H. Kessler | Treasurer |
Name | Role |
---|---|
Robert M. Scaer | Director |
George R. Campanella | Director |
John R. Kenny | Director |
Bryan P. Mulqueen | Director |
Paul D. Nowicki | Director |
David B. Thomas | Director |
Paul A. Young | Director |
Anthony R. Zamberlan | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2019-10-16 |
Annual Report | 2018-04-30 |
Principal Office Address Change | 2017-04-26 |
Annual Report | 2017-04-26 |
Annual Report | 2016-05-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State