Name: | TRAVELLERS CHEQUE ASSOCIATES LIMITED |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 05 Aug 1983 (42 years ago) |
Authority Date: | 05 Aug 1983 (42 years ago) |
Last Annual Report: | 29 May 2008 (17 years ago) |
Organization Number: | 0180290 |
Principal Office: | 200 VESEY STREET, NEW YORK, NY 10285-3002 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ANNE C SCHEPP | Director |
WILLIAM B KELLEHER | Director |
ROBERT REED AMOS | Director |
JOSEPH WILLIAM BULLOCK | Director |
DAVID CAMERON-MOORE | Director |
CHARLES PACKARD GILSON, | Director |
JAMES T. LARKIN | Director |
Name | Role |
---|---|
JONATHAN S WOOD | President |
Name | Role |
---|---|
PAUL D PESTER | Chairman |
Name | Role |
---|---|
SCOTT A GRAY | Secretary |
Name | Role |
---|---|
ANNE C SCHEPP | Assistant Secretary |
Name | Role |
---|---|
MICHAEL RICHARD COUNSELL | Incorporator |
CHRISTOPHER CHARLES HADL | Incorporator |
Name | Role |
---|---|
ANNE C SCHEPP | Signature |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-10-14 |
Annual Report | 2008-05-29 |
Annual Report | 2007-05-10 |
Annual Report | 2006-05-24 |
Annual Report | 2005-05-24 |
Annual Report | 2003-09-03 |
Annual Report | 2002-08-20 |
Annual Report | 2001-07-25 |
Annual Report | 2000-06-22 |
Date of last update: 08 Dec 2024
Sources: Kentucky Secretary of State