ROBERTSON-CECO II CORPORATION

Name: | ROBERTSON-CECO II CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 2006 (19 years ago) |
Authority Date: | 15 Aug 2006 (19 years ago) |
Last Annual Report: | 24 Jan 2025 (4 months ago) |
Organization Number: | 0644942 |
Principal Office: | 5020 Weston Parkway, Suite 400, Cary, NC 27513 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jeffrey S Lee | Vice President |
Michelle Severini | Vice President |
Alena S Brenner | Vice President |
Mehling Siracusa | Vice President |
Name | Role |
---|---|
Alena S Brenner | Director |
Rose Lee | Director |
Jeffrey S Lee | Director |
Name | Role |
---|---|
Alena S Brenner | Officer |
Jeffrey S Lee | Officer |
Rose Lee | Officer |
Name | Role |
---|---|
Matthew Ackley | President |
Name | Role |
---|---|
Alena S Brenner | Secretary |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GARCO BUILDING SYSTEMS | Active | 2027-06-27 |
ROBERTSON-CECO CORPORATION | Inactive | 2022-04-24 |
STAR BUILDING SYSTEMS | Inactive | 2017-06-27 |
ROBERTSON BUILDING SYSTEMS | Inactive | 2017-06-27 |
CECO BUILDING SYSTEMS | Inactive | 2017-06-27 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-24 |
Registered Agent name/address change | 2025-01-24 |
Annual Report | 2025-01-24 |
Replacement Cert of Auth | 2025-01-24 |
Revocation of Certificate of Authority | 2023-10-04 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State