Name: | DAVEY RESOURCE GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 2017 (7 years ago) |
Authority Date: | 10 Oct 2017 (7 years ago) |
Last Annual Report: | 08 Jul 2024 (8 months ago) |
Organization Number: | 0999169 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 295 S WATER ST #300, KENT, OH 44240 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
thea r sears | Vice President |
john j mccabe | Vice President |
scott carlin | Vice President |
karen wise | Vice President |
brian chromey | Vice President |
Name | Role |
---|---|
brent r repenning | Director |
joseph r paul | Director |
patrick m covey | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
christopher j bast | Treasurer |
Name | Role |
---|---|
erika j schoenberger | Secretary |
Name | Role |
---|---|
t.j. mascia | Officer |
Name | Status | Expiration Date |
---|---|---|
NEW AGE COMMUNICATIONS CONSTRUCTION | Inactive | 2023-08-15 |
Name | File Date |
---|---|
Annual Report | 2024-07-08 |
Certificate of Assumed Name | 2023-08-29 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-29 |
Principal Office Address Change | 2020-08-19 |
Annual Report | 2020-06-30 |
Amendment | 2020-06-23 |
Annual Report | 2019-04-10 |
Certificate of Assumed Name | 2018-08-15 |
Sources: Kentucky Secretary of State