Search icon

SIGNATOR INVESTORS, INC.

Company Details

Name: SIGNATOR INVESTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 1969 (56 years ago)
Authority Date: 03 Feb 1969 (56 years ago)
Last Annual Report: 21 Jun 2018 (7 years ago)
Organization Number: 0062490
Principal Office: 200 BERKELEY STREET, BOSTON, MA 02117
Place of Formation: DELAWARE

CFO

Name Role
Frank Rispoli CFO

President

Name Role
CHRISTOPHER MARYANOPOLIS President

Assistant Secretary

Name Role
Brian Tucker Assistant Secretary

Secretary

Name Role
Tracy Lannigan Secretary

Treasurer

Name Role
Frank Rispoli Treasurer

Director

Name Role
MITCHELL A. KARMAN Director
CHRISTOPHER MARYANOPOLIS Director
TONY TETA Director
MATTHEW RIGATTI Director
Melissa Vacon Director
Jill Rebman Director
Joseph Terry Director
Steven Dorval Director
Thomas Horack Director
Gina Goldych Walters Director

Incorporator

Name Role
WM. EVERDELL, III Incorporator
CHESLEY P. W. BOOTH Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
JOHN HANCOCK DISTRIBUTORS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-06-21
Principal Office Address Change 2017-06-20
Annual Report 2017-06-20
Annual Report 2016-06-15
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-16
Annual Report 2014-06-02
Annual Report 2013-06-24

Sources: Kentucky Secretary of State