Name: | Law Enforcement Against Drugs Incorporated |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Sep 2020 (4 years ago) |
Organization Date: | 02 Dec 2014 (10 years ago) |
Authority Date: | 29 Sep 2020 (4 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 1114753 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
Principal Office: | 5 South Main Street, Allentown, NJ 08501 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
Craig Dugan | Treasurer |
Name | Role |
---|---|
INCORP SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Nicholas DeMauro | President |
Name | Role |
---|---|
Timothy McDonough | Secretary |
Name | Role |
---|---|
Colette Balaam | Officer |
Jenna Goggins | Officer |
Kevin Haney | Officer |
Kevin Rambosk | Officer |
William Schievella | Officer |
Nicholas DeMauro | Officer |
Name | Role |
---|---|
Jay Bloom | Director |
Richard Bozza | Director |
Steve Casstevens | Director |
Dottie Herman | Director |
Lloyd Levenson | Director |
Jim Robertson | Director |
Gary Sorrentino | Director |
Name | Role |
---|---|
Nicholas DeMauro | Authorized Rep |
Natalie Vega | Authorized Rep |
Name | Role |
---|---|
Craig Dugan | CFO |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-08 |
Annual Report | 2021-01-11 |
Sources: Kentucky Secretary of State