Search icon

GANNETT FLEMING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GANNETT FLEMING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 14 Nov 1989 (36 years ago)
Business ID: 567561
State of Incorporation: DELAWARE
Principal Office Address: 300 Sterling Parkway STE 200Mechanicsburg, PA 17050

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Vice President

Name Role Address
Robert E. Ragan Vice President 21 Cross Road, Syracuse, NY 13224
Warren A. Barrett II Vice President 160 EAGLE CHASE LANE, TROUTMAN, NC 28166
Glen L. Hair Vice President 23 Harrogate Drive, Hummelstown, PA 17036
Jon H. Kessler Vice President 1625 Bow Tree Drive, West Chester, PA 19380
John A. Buchheit Vice President 828 Ellwood Avenue, Unit B, Orlando, FL 32804
William M. Plumpton Vice President 1080 CHERRY GULCH ROAD, DURANGO, CO 81301
Mark D Johnson Vice President 440 Foster Street, North Andover, MA 01845
Paul A. Young Vice President 201 Fawn Meadows Drive, Ballwin, MO 63011
Anthony C Ferruccio Vice President 2856 Sewell Mill Road, Marietta, GA 30062
Matthew J Schiemer Vice President 8914 Scottish Pastures Drive, Austin, TX 78750

Assistant Secretary

Name Role Address
William M. Plumpton Assistant Secretary 1080 CHERRY GULCH ROAD, DURANGO, CO 81301
Scott W. Zeevaart Assistant Secretary 8 Alans Green, Hummelstown, PA 17036
Thomas B Pursel Assistant Secretary 101 Monterey Avenue, Pelham, NY 10803
Brian A Seip Assistant Secretary 8 Chestnut Hollow Drive, Dillsburg, PA 17019
David A Hamlet Assistant Secretary 1730 Stroup Circle, Mechanicsburg, PA 17050
Christopher S. Bailey Assistant Secretary 202 Quarry Road, Selingsgrove, PA 17870
Lea A Schmolze Assistant Secretary 1533 Pine Hollow Road, Harrisburg, PA 17109

Secretary

Name Role Address
Audrey J Daly Secretary 31 Balfour Drive, Mechanicsburg, PA 17050

Treasurer

Name Role Address
James S Nevada Treasurer 759 110th Avenue N, Naples, FL 34108

Chief Financial Officer

Name Role Address
James S Nevada Chief Financial Officer 759 110th Avenue N, Naples, FL 34108

Director

Name Role Address
Joe Benavides Director 2 Pheasant Close South, South Hampton, NY 11968
Addison Nordin Director 47 Joralemon Street, Brooklyn, NY 11201
James S Nevada Director 759 110th Avenue N, Naples, FL 34108
Heather N Eickhoff Director 393 Chestnut Dr, Boiling Springs, PA 17007

President

Name Role Address
James S Nevada President 759 110th Avenue N, Naples, FL 34108

Chief Executive Officer

Name Role Address
James S Nevada Chief Executive Officer 759 110th Avenue N, Naples, FL 34108

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-15 Annual Report For GANNETT FLEMING, INC.
Annual Report Filed 2024-04-14 Annual Report For GANNETT FLEMING, INC.
Annual Report Filed 2023-06-27 Annual Report For GANNETT FLEMING, INC.
Annual Report Filed 2022-04-11 Annual Report For GANNETT FLEMING, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-15 Annual Report For GANNETT FLEMING, INC.
Annual Report Filed 2020-03-20 Annual Report For GANNETT FLEMING, INC.
Annual Report Filed 2019-04-08 Annual Report For GANNETT FLEMING, INC.
Annual Report Filed 2018-04-04 Annual Report For GANNETT FLEMING, INC.
Annual Report Filed 2017-03-29 Annual Report For GANNETT FLEMING, INC.

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State