Search icon

THE GLEASON AGENCY, INC.

Company Details

Name: THE GLEASON AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 2008 (17 years ago)
Authority Date: 14 Aug 2008 (17 years ago)
Last Annual Report: 30 Mar 2011 (14 years ago)
Organization Number: 0711596
Principal Office: 551 MAIN STREET, SUITE 204, JOHNSTOWN, PA 15901
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Michele Baker Secretary

Treasurer

Name Role
Michele Baker Treasurer

Vice President

Name Role
Michael Gleason Vice President
Robert Gleason III Vice President
Jonathan Gleason Vice President
Jane Gleason Vice President

Director

Name Role
Christopher K Gleason Director

President

Name Role
Christopher K Gleason President

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Annual Report 2011-03-30
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-25
Annual Report 2009-03-25
Registered Agent name/address change 2008-09-16
Application for Certificate of Authority(Corp) 2008-08-14

Sources: Kentucky Secretary of State