Search icon

SYSTEMATIZED BENEFITS ADMINISTRATORS, INC.

Branch

Company Details

Name: SYSTEMATIZED BENEFITS ADMINISTRATORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 1973 (52 years ago)
Authority Date: 16 May 1973 (52 years ago)
Last Annual Report: 07 May 2014 (11 years ago)
Branch of: SYSTEMATIZED BENEFITS ADMINISTRATORS, INC., CONNECTICUT (Company Number 0001078)
Organization Number: 0057073
Principal Office: ONE ORANGE WAY, WINDSOR, CT 06095
Place of Formation: CONNECTICUT

Director

Name Role
WM. B. LUSK Director
DEAN E. WOLCOTT Director
David J. Linney Director
Patrick Kennedy Director
David A. Kelsey Director
WM. O. BAILEY Director
STEPHEN B. MIDDLEBROOK Director

Incorporator

Name Role
JONATHAN W. BURR Incorporator

Assistant Treasurer

Name Role
Spencer T. Shell Assistant Treasurer

President

Name Role
Patrick Kennedy President

Assistant Secretary

Name Role
Melissa O'Donnell Assistant Secretary
Tina Nelson Assistant Secretary
C. Nikol Gianopoulos Assistant Secretary
Jennifer Ogren Assistant Secretary
Angelia M. Lattery Assistant Secretary
David L. Weiss Assistant Secretary
Spencer T. Shell Assistant Secretary

Vice President

Name Role
Michelle Sheiowitz Vice President
David S. Pendergrass Vice President
Spencer T. Shell Vice President
David J. Linney Vice President
Lisa S. Gilarde Vice President
David A. Kelsey Vice President
Frederick C. Litow Vice President

CFO

Name Role
Kristin Hultgren CFO

Secretary

Name Role
Megan A. Huddleston Secretary

Treasurer

Name Role
David S. Pendergrass Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
AETNA PREMIUM PLAN, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2015-05-05
Annual Report 2014-05-07
Annual Report 2013-05-13
Annual Report 2012-05-09
Principal Office Address Change 2011-06-02
Annual Report 2011-06-02
Annual Report 2010-05-21
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-18
Registered Agent name/address change 2008-09-16

Sources: Kentucky Secretary of State