Search icon

Robert E. Lamb Inc.

Company Details

Name: Robert E. Lamb Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 19 Feb 2007 (18 years ago)
Business ID: 907282
State of Incorporation: PENNSYLVANIA
Principal Office Address: 955 Madison Ave.Norristown, PA 19403

Agent

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

Director

Name Role Address
Daniel J. Sterchak Director 955 Madison Ave, Norristown, PA 19403
Joseph M Sterchak Director 955 Madison Ave, Norristown, PA 19403
Matthew Sterchak Director 955 Madison Ave., Norristown, PA 19403

President

Name Role Address
Daniel J. Sterchak President 955 Madison Ave, Norristown, PA 19403

Vice President

Name Role Address
Gary M. Scott Vice President 955 Madison Ave, Norristown, PA 19403
Matthew Sterchak Vice President 955 Madison Ave., Norristown, PA 19403
James Donaghy Vice President 955 Madison Ave., Norristown, PA 19403
Robert O'Donnell Vice President 955 Madison Ave., Norristown, PA 19403
Stephen Witman Vice President 955 Madison Ave., Norristown, PA 19403

Treasurer

Name Role Address
Joseph M Sterchak Treasurer 955 Madison Ave, Norristown, PA 19403

Chief Executive Officer

Name Role Address
Joseph M Sterchak Chief Executive Officer 955 Madison Ave, Norristown, PA 19403

Secretary

Name Role Address
Matthew Sterchak Secretary 955 Madison Ave., Norristown, PA 19403

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-02 Annual Report For Robert E. Lamb Inc.
Annual Report Filed 2023-03-07 Annual Report For Robert E. Lamb Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-06 Annual Report For Robert E. Lamb Inc.
Annual Report Filed 2021-02-25 Annual Report For Robert E. Lamb Inc.
Annual Report Filed 2020-03-26 Annual Report For Robert E. Lamb Inc.
Annual Report Filed 2019-02-06 Annual Report For Robert E. Lamb Inc.
Annual Report Filed 2018-01-30 Annual Report For Robert E. Lamb Inc.
Amendment Form Filed 2018-01-29 Amendment For Robert E. Lamb Inc.
Annual Report Filed 2017-01-18 Annual Report For Robert E. Lamb Inc.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200678 Other Contract Actions 2012-09-28 statistical closing
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-09-28
Termination Date 2016-09-20
Date Issue Joined 2015-12-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name ENTERGY SERVICES, INC.
Role Plaintiff
Name Robert E. Lamb Inc.
Role Defendant
1200678 Other Contract Actions 2016-10-31 other
Circuit Fifth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-10-31
Termination Date 2018-03-28
Date Issue Joined 2017-02-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name Robert E. Lamb Inc.
Role Defendant
Name ENTERGY SERVICES, INC.
Role Plaintiff
1600730 Insurance 2016-09-15 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-09-15
Termination Date 2018-09-26
Date Issue Joined 2016-12-23
Section 1332
Sub Section IN
Status Terminated

Parties

Name Robert E. Lamb Inc.
Role Plaintiff
Name LEXINGTON INSURANCE COM,
Role Defendant

Date of last update: 21 Mar 2025

Sources: Mississippi Secretary of State