Name: | BROADLEAF RESULTS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 2011 (14 years ago) |
Authority Date: | 11 Mar 2011 (14 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Branch of: | BROADLEAF RESULTS, INC., NEW YORK (Company Number 192486) |
Organization Number: | 0786650 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 250 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY 14221 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Donna Stellrecht | Officer |
Lynne Marie Finn | Officer |
Name | Role |
---|---|
Eric Stenclik | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Lynne Marie Finn | President |
Name | Role |
---|---|
Lynne Marie Finn | Treasurer |
Name | Role |
---|---|
Lynne Marie Finn | Director |
Name | Role |
---|---|
Jason Krumweide | Vice President |
Name | Action |
---|---|
SUPERIOR STAFF RESOURCES, INC. | Old Name |
SUPERIOR WORKFORCE SOLUTIONS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-06 |
Annual Report | 2021-02-04 |
Annual Report | 2020-02-17 |
Registered Agent name/address change | 2020-02-13 |
Annual Report | 2019-06-17 |
Annual Report | 2018-04-10 |
Amendment | 2017-07-28 |
Annual Report | 2017-06-19 |
Sources: Kentucky Secretary of State