Name: | WORLEY & OBETZ, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2007 (18 years ago) |
Authority Date: | 30 Aug 2007 (18 years ago) |
Last Annual Report: | 27 Jul 2015 (10 years ago) |
Organization Number: | 0672557 |
Principal Office: | 85 WHITE OAK ROAD , P.O. BOX 429, MANHEIM, PA 17545 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KAREN CONNELLY | Secretary |
Name | Role |
---|---|
KAREN CONNELLY | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
R SETH OBETZ | Director |
MOLLY S OBETZ | Director |
SAMUEL J OBETZ | Director |
JEFFREY B LYONS | Director |
ROBERT W OBETZ, JR | Director |
Name | Role |
---|---|
JEFFREY B LYONS | President |
Name | Role |
---|---|
R SETH OBETZ | Vice President |
Name | Role |
---|---|
JEFFREY B LYONS | Treasurer |
Name | File Date |
---|---|
Agent Resignation | 2019-01-31 |
Revocation of Certificate of Authority | 2016-10-01 |
Annual Report | 2015-07-27 |
Annual Report | 2014-04-01 |
Registered Agent name/address change | 2013-06-19 |
Annual Report | 2013-02-20 |
Annual Report | 2012-04-04 |
Annual Report | 2011-03-23 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2010-04-05 |
Sources: Kentucky Secretary of State