Name: | LOOMIS & LAPANN, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 2005 (20 years ago) |
Authority Date: | 21 Sep 2005 (20 years ago) |
Last Annual Report: | 19 Mar 2015 (10 years ago) |
Branch of: | LOOMIS & LAPANN, INC., NEW YORK (Company Number 48692) |
Organization Number: | 0622144 |
Principal Office: | 89 SARATOGA AVE., SO. GLENS FALLS, NY 12803 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
DAVID S. DEMARCO | Chairman |
Name | Role |
---|---|
Douglas F. Welch | Secretary |
Name | Role |
---|---|
Terry R. Goodemote | Treasurer |
Name | Role |
---|---|
MARK E. BULMER | President |
Name | Role |
---|---|
Rick A. Leonelli | Assistant Secretary |
Name | Role |
---|---|
Gregory J. Joly | Vice President |
Paul R. McPhillips | Vice President |
James J. Goodspeed | Vice President |
Rick A. Leonelli | Vice President |
Name | Role |
---|---|
David S. DeMarco | Director |
Terry R. Goodemote | Director |
Mark E. Bulmer | Director |
Gregory J. Joly | Director |
Douglas F. Welch | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MARK E. BULMER | CEO |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-03-19 |
Annual Report | 2014-02-07 |
Principal Office Address Change | 2014-02-07 |
Annual Report | 2013-01-10 |
Annual Report | 2012-02-15 |
Annual Report | 2011-02-11 |
Annual Report | 2010-03-11 |
Annual Report | 2009-01-23 |
Sources: Kentucky Secretary of State