Search icon

John Milner Associates, Inc.

Company Details

Name: John Milner Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Dec 1997 (27 years ago)
Date of Dissolution: 01 Dec 2015 (9 years ago)
Date of Status Change: 01 Dec 2015 (9 years ago)
Identification Number: 000098134
Place of Formation: PENNSYLVANIA
Principal Address: 535 NORTH CHURCH STREET, WEST CHESTER, PA, 19380, USA
Purpose: CULTURAL RESOURCES SERVICES (ARCHEOLOGICAL INVESTIGATIONS AND HISTORICAL RESEARCH).

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

VICE PRESIDENT/DIRECTOR

Name Role Address
JOHN K MOTT VICE PRESIDENT/DIRECTOR 5250 CHEROKEE AVENUE, SUITE 300 ALEXANDRIA, VA 22312 US
CHARLES S RAITH VICE PRESIDENT/DIRECTOR 471 W. MAIN ST., SUITE 200 LOUISVILLE, KY 40202 US

CEO/DIRECTOR

Name Role Address
ALLAN H STEENHUSEN CEO/DIRECTOR 535 NORTH CHURCH STREET WEST CHESTER, PA 19380 US

VICE PRESIDENT

Name Role Address
CHARLES D CHEEK VICE PRESIDENT 5250 CHEROKEE AVENUE, SUITE 300 ALEXANDRIA, VA 22312 US

VICE PRESIDENT/SECRETARY

Name Role Address
KATHRYN L BOWERS VICE PRESIDENT/SECRETARY 535 NORTH CHURCH STREET WEST CHESTER, PA 19380 US

VICE PRESIDENT/TREASURER

Name Role Address
THOMAS L STRUTHERS VICE PRESIDENT/TREASURER 535 NORTH CHURCH STREET WEST CHESTER, PA 19380 US

Filings

Number Name File Date
201588612270 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201574243020 Revocation Notice For Failure to File An Annual Report 2015-08-18
201435472260 Annual Report 2014-02-12
201324361370 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312547940 Annual Report 2013-02-25

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State