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 |
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 |
Name | Role |
---|---|
JONATHAN W. BURR | Incorporator |
Name | Role |
---|---|
Spencer T. Shell | Assistant Treasurer |
Name | Role |
---|---|
Patrick Kennedy | President |
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 |
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 |
Name | Role |
---|---|
Kristin Hultgren | CFO |
Name | Role |
---|---|
Megan A. Huddleston | Secretary |
Name | Role |
---|---|
David S. Pendergrass | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
AETNA PREMIUM PLAN, INC. | Old Name |
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