Name: | JEFFERSON PILOT SECURITIES CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Aug 1970 (54 years ago) |
Authority Date: | 14 Aug 1970 (54 years ago) |
Last Annual Report: | 09 Apr 2001 (24 years ago) |
Organization Number: | 0148340 |
Principal Office: | ONE GRANITE PLACE, CONCORD, NH 03301 |
Principal Office: | ONE GRANITE PLACE, CONCORD, NH 03301 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
ROBERT H. RENO | Director |
CHARLES F. LEAHY | Director |
EVELINE R. CURTIS | Director |
WANDA H. MCCAUSLAND | Director |
Ronald R Angarella | Director |
CAROL R HARDIMAN | Director |
Charles C Cornelio | Director |
Name | Role |
---|---|
Ronald R Angarella | President |
Name | Role |
---|---|
Charles C Cornelio | Vice President |
Name | Role |
---|---|
John A Weston | Treasurer |
Name | Role |
---|---|
Charles C Cornelio | Secretary |
Name | Role |
---|---|
CHARLES F. LEAHY | Incorporator |
ROBERT H. RENO | Incorporator |
EVELINE R. CURTIS | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-12-20 |
Annual Report | 2001-05-01 |
Annual Report | 2000-05-30 |
Annual Report | 1999-06-01 |
Annual Report | 1998-06-25 |
Amendment | 1997-12-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State