Search icon

ALEXSIS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEXSIS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 1978 (47 years ago)
Authority Date: 21 Apr 1978 (47 years ago)
Last Annual Report: 22 May 2000 (25 years ago)
Organization Number: 0088544
Principal Office: CNA PLAZA, ATTN: CORPORATE SECRETARY, CHICAGO, IL 60685
Place of Formation: MARYLAND

Director

Name Role
Douglas H May Director
Robert R Kulbick Director
Thomas E Donnelly Director
ROBERT A. GIELOW Director
WILLIAM L. CARTER, JR. Director
JOHN A. BOGARDUS, JR. Director

President

Name Role
Thomas E Donnelly President

Vice President

Name Role
M Susan Steagall Vice President

Secretary

Name Role
Mary A Ribikawskis Secretary

Treasurer

Name Role
William C Wallace Treasurer

Incorporator

Name Role
RONALD J. ROESSLER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Annual Report 2000-06-16
Certificate of Withdrawal 2000-06-06
Annual Report 1999-08-13
Annual Report 1998-05-19
Annual Report 1997-07-01

Court Cases

Court Case Summary

Filing Date:
1998-07-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KY EMPLOYERS SAFETY
Party Role:
Plaintiff
Party Name:
ALEXSIS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-09-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
ALEXSIS INC.
Party Role:
Plaintiff
Party Name:
KY ASSN HLTH CARE,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-08-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KY SCH BD INS TRUST
Party Role:
Plaintiff
Party Name:
ALEXSIS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State