Search icon

GRAHAM ARCHITECTURAL PRODUCTS CORPORATION

Company Details

Name: GRAHAM ARCHITECTURAL PRODUCTS CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Sep 2007 (18 years ago)
Authority Date: 20 Sep 2007 (18 years ago)
Last Annual Report: 26 Jun 2012 (13 years ago)
Organization Number: 0674023
Principal Office: PO BOX 1104, YORK, PA 17405-1004
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
William H Kerlin Jr Chairman

CEO

Name Role
Brian Hurley CEO

CFO

Name Role
Frederick R Trimmer CFO

Assistant Secretary

Name Role
John Miller Assistant Secretary

Secretary

Name Role
Paul L Rudy, III Secretary

Vice President

Name Role
Dennis R Kelly Vice President

Director

Name Role
William H Kerlin, Jr Director
Donald C Graham Director
Paul L Rudy III Director

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-06-26
Registered Agent name/address change 2012-01-18
Annual Report 2011-04-25
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-11
Annual Report 2009-01-21
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-24
Application for Certificate of Authority 2007-09-20

Sources: Kentucky Secretary of State