Search icon

GANNETT FLEMING, INC.

Company Details

Name: GANNETT FLEMING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 14 Nov 1989 (35 years ago)
Business ID: 567561
State of Incorporation: DELAWARE
Principal Office Address: 207 SENATE AVENUECAMP HILL, PA 17011

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 14295 Old Frederick Road, Cooksville, MD 21723
Glen L. Hair Vice President 23 Harrogate Drive, Hummelstown, PA 17036
John W. Kovacs Vice President 1480 Redfern Drive, Pittsburgh, PA 15241
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
Brendan J. Wesdock Vice President 210 Moonefield Drive, Smithfield, VA 23430
William M. Plumpton Vice President 179 North Loop Road, Mechanicsburg, PA 17055
Mark D Johnson Vice President 440 Foster Street, North Andover, MA 01845
Paul A. Young Vice President 201 Fawn Meadows Drive, Ballwin, MO 63011

Director

Name Role Address
John W. Kovacs Director 1480 Redfern Drive, Pittsburgh, PA 15241
Jon H. Kessler Director 1625 Bow Tree Drive, West Chester, PA 19380
Robert M. Scaer Director 208 Dunbar Drive, Mechanicsburg, PA 17050
Joe Benavides Director 2 Pheasant Close South, South Hampton, NY 11968
Addison Nordin Director 47 Joralemon Street, Brooklyn, NY 11201

Assistant Secretary

Name Role Address
William M. Plumpton Assistant Secretary 179 North Loop Road, Mechanicsburg, PA 17055
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 6 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

Chief Executive Officer

Name Role Address
Robert M. Scaer Chief Executive Officer 208 Dunbar Drive, Mechanicsburg, PA 17050

Filings

Type Status Filed Date Description
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.
Annual Report Filed 2016-04-11 Annual Report For GANNETT FLEMING, INC.

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State