40 East 52nd Street
New York, NY 10022Treasurer | Barrillaro, Laura 40 East 52nd Street New York, NY 10022 |
---|
Secretary | Summers, Marc T 40 East 52nd Street New York, NY 10022 |
---|
Director | Highet, Ian D. 40 East 52nd Street New York, NY 10022 |
---|
Director | Viola, Vincent 40 East 52nd Street New York, NY 10022 |
---|
Director | Janney, Stuart S., Iii 40 East 52nd Street New York, NY 10022 |
---|
Director | Farish Jr, William S. 40 East 52nd Street New York, NY 10022 |
---|
Director | Phillips, John W 40 East 52nd Street New York, NY 10022 |
---|
Director | Bramlage, Dr. Larry R 40 East 52nd Street New York, NY 10022 |
---|
Director | Duncker, Steven 40 East 52nd Street New York, NY 10022 |
---|
Director | Dobson, Everett R 40 East 52nd Street 15 th Floor New York, NY 10022 |
---|
Director | Lear Jr, William M 40 East 52nd Street New York, NY 10022 |
---|
Principal Address
Address | 821 Corporate Drive Lexington, KY 40503 |
---|
Agent Address
Address | 1201 Hays Street Tallahassee, FL 32301-2525 |
---|
Mailing Address
Address | 40 East 52nd Street New York, NY 10022 |
---|
Filing History
5 February 2024 | Annual Report |
---|
21 February 2023 | Annual Report |
---|
23 April 2022 | Annual Report |
---|
7 May 2021 | Annual Report |
---|
14 January 2020 | Annual Report |
---|
25 January 2019 | Annual Report |
---|
31 January 2018 | Annual Report |
---|
20 April 2017 | Annual Report |
---|
23 March 2016 | Annual Report |
---|
21 April 2015 | Annual Report |
---|
1 May 2014 | Annual Report |
---|
25 March 2013 | Annual Report |
---|
22 June 2012 | Annual Report |
---|
14 March 2011 | Annual Report |
---|
15 April 2010 | Annual Report |
---|
23 April 2009 | Annual Report |
---|
30 April 2008 | Annual Report |
---|
24 May 2007 | Annual Report |
---|
6 March 2006 | Annual Report |
---|
18 January 2005 | Annual Report |
---|
13 January 2004 | Annual Report |
---|
28 April 2003 | Annual Report |
---|
9 May 2002 | Annual Report |
---|
29 March 2001 | Annual Report |
---|
19 October 2000 | Foreign Profit |
---|