Search icon

U.S. REMODELERS, INC.

Company Details

Name: U.S. REMODELERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2010 (15 years ago)
Authority Date: 27 May 2010 (15 years ago)
Last Annual Report: 28 Jun 2016 (9 years ago)
Organization Number: 0763945
Principal Office: 2455 PACES FERRY ROAD, ATLANTA, GA 30339
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
PETER J MUNIZ Assistant Secretary
JOCELYN J. HUNTER Assistant Secretary
STACY S. INGRAM Assistant Secretary
K. DAVID STEELE Assistant Secretary
MEREDITH C SHAUGHNESSY Assistant Secretary
JAMES D. BRAMLETT JR. Assistant Secretary

Vice President

Name Role
TIMOTHY M. CROW Vice President
AARON H. CARMACK Vice President
MICHAEL C. LAFERLE Vice President
CAROL B. TOME Vice President
CHUYU XI Vice President
LYNE CASTONGUAY Vice President
TERESA WYNN ROSEBOROUGH Vice President
SCOTT SMITH Vice President

Treasurer

Name Role
CAROL B. TOME Treasurer

Assistant Treasurer

Name Role
DWAINE A. KIMMET Assistant Treasurer
KAREN DEWALT Assistant Treasurer

President

Name Role
WILLIAM G LENNIE President

Secretary

Name Role
TERESA WYNN ROSEBOROUGH Secretary

Director

Name Role
TERESA WYNN ROSEBOROUGH Director
CAROL B. TOME Director
WILLIAM G LENNIE Director

Filings

Name File Date
App. for Certificate of Withdrawal 2017-04-27
Annual Report 2016-06-28
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-12
Principal Office Address Change 2014-06-12
Annual Report 2014-06-12
Annual Report 2013-06-14
Registered Agent name/address change 2012-12-10
Principal Office Address Change 2012-02-27
Annual Report 2012-02-27

Sources: Kentucky Secretary of State