Name: | VOGT-NEM, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 03 Apr 2002 (23 years ago) |
Business ID: | 715139 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 4000 Dupont CircleLouisville, KY 40207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Anthony A. Brandano | Director | 55 Ferncroft Road, Suite 210, Danvers, MA 01293 |
James F. Wood | Director | 55 Ferncroft Road, Suite 210, Danvers, MA 01923 |
James S. Brantl | Director | 55 Ferncroft Road, Suite 210, Danvers, MA 01923 |
Marc Horvay | Director | 4000 Dupont Circle, Louisville, KY 40207 |
Thomas C Harmon | Director | 4000 Dupont Circle, Louisville, KY 40207 |
Name | Role | Address |
---|---|---|
Anthony A. Brandano | Vice President | 55 Ferncroft Road, Suite 210, Danvers, MA 01293 |
Thomas C Harmon | Vice President | 4000 Dupont Circle, Louisville, KY 40207 |
Name | Role | Address |
---|---|---|
James S. Brantl | Secretary | 55 Ferncroft Road, Suite 210, Danvers, MA 01923 |
Name | Role | Address |
---|---|---|
Marc Horvay | President | 4000 Dupont Circle, Louisville, KY 40207 |
Name | Role | Address |
---|---|---|
Thomas C Harmon | Treasurer | 4000 Dupont Circle, Louisville, KY 40207 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2006-03-20 | Withdrawal |
Annual Report | Filed | 2005-04-28 | Annual Report |
Annual Report | Filed | 2004-05-19 | Annual Report |
Annual Report | Filed | 2003-07-10 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Name Reservation Form | Filed | 2002-04-03 | Name Reservation |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State