LEMESSURIER CONSULTANTS, P.S.C.

Name: | LEMESSURIER CONSULTANTS, P.S.C. |
Legal type: | Foreign Professional Services Corp. |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2006 (19 years ago) |
Authority Date: | 21 Dec 2006 (19 years ago) |
Last Annual Report: | 23 Jun 2010 (15 years ago) |
Organization Number: | 0653436 |
Principal Office: | 675 MASSACHUSETTS AVENUE, CAMBRIDGE, MA 02139 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
PETER J CHEEVER | Shareholder |
RICHARD A HENIGE | Shareholder |
Gregory D Shreve | Shareholder |
MYSORE V RAVINDRA | Shareholder |
William D Lovallo | Shareholder |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MYSORE V RAVINDRA | President |
Name | Role |
---|---|
MYSORE V RAVINDRA | Secretary |
Name | Role |
---|---|
MYSORE V RAVINDRA | Treasurer |
Name | Role |
---|---|
Richard A Henige | Vice President |
William D Lovallo | Vice President |
Gregory D Shreve | Vice President |
PETER J CHEEVER | Vice President |
Name | Role |
---|---|
MYSORE V RAVINDRA | Director |
PETER J CHEEVER | Director |
RICHARD A HENIGE | Director |
William D Lovallo | Director |
Gregory D Shreve | Director |
Name | Status | Expiration Date |
---|---|---|
LEMESSURIER CONSULTANTS, INC. | Unknown | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-06-23 |
Annual Report | 2009-06-11 |
Annual Report | 2008-06-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State