Name: | HARTFORD SPECIALTY COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 07 Mar 1973 (52 years ago) |
Authority Date: | 07 Mar 1973 (52 years ago) |
Last Annual Report: | 13 Apr 2010 (15 years ago) |
Organization Number: | 0160498 |
Principal Office: | THE HEARTFORD, C/O LAW DEPT., HO-1-09, 200, ONE HARTFORD PLAZA, HARTFORD, CT 06155 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MICHAEL S. WILDER | Incorporator |
Name | Role |
---|---|
Donald C. Hunt | Secretary |
Name | Role |
---|---|
Raymond K. Sprague | President |
Name | Role |
---|---|
John N Giamalis | Treasurer |
Name | Role |
---|---|
Michael J Dury | CFO |
Name | Role |
---|---|
Michael J. Dury | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
HARTFORD MANAGEMENT SERVICES COMPANY | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-05-24 |
Annual Report | 2010-04-13 |
Annual Report | 2009-05-20 |
Annual Report | 2008-04-24 |
Annual Report | 2007-06-07 |
Annual Report | 2006-02-14 |
Statement of Change | 2005-03-28 |
Annual Report | 2005-03-18 |
Annual Report | 2003-09-17 |
Annual Report | 2002-09-25 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State