Name: | BRIGHTVIEW HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 May 2016 (9 years ago) |
Authority Date: | 13 May 2016 (9 years ago) |
Last Annual Report: | 27 Jun 2024 (9 months ago) |
Organization Number: | 0952573 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 980 JOLLY ROAD, SUITE 300, BLUE BELL, PA 19422 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Robert Tyler | Officer |
Brian Bruce | Officer |
Michael Dozier | Officer |
Mandy Orders | Officer |
Brett Urban | Officer |
Amanda Heffner | Officer |
Brian Jackson | Officer |
Name | Role |
---|---|
Jonathan Gottsegen | Secretary |
Name | Role |
---|---|
Dale Asplund | President |
Name | Role |
---|---|
Anthony Riegel | Treasurer |
Name | Role |
---|---|
Paul Raether | Director |
Richard Roedel | Director |
Jane Bomba | Director |
Frank Lopez | Director |
Mara Swan | Director |
Bill Cornog | Director |
Dale Asplund | Director |
Kurtis Barker | Director |
Joshua Goldman | Director |
James Abrahamson | Director |
Name | Action |
---|---|
BRIGHTVIEW ACQUISITION HOLDINGS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-04-10 |
Annual Report | 2022-04-20 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-22 |
Principal Office Address Change | 2019-05-16 |
Annual Report | 2019-05-16 |
Principal Office Address Change | 2018-05-09 |
Annual Report | 2018-05-09 |
Amendment | 2018-04-13 |
Sources: Kentucky Secretary of State