Search icon

WILLIS ADMINISTRATIVE SERVICES CORPORATION

Company Details

Name: WILLIS ADMINISTRATIVE SERVICES CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 1970 (55 years ago)
Authority Date: 05 Jan 1970 (55 years ago)
Last Annual Report: 02 Apr 2002 (23 years ago)
Organization Number: 0180349
Principal Office: 26 CENTURY BOULEVARD, C/O HOLLY GAY YOUNG, NASHVILLE, TN 37214
Place of Formation: TENNESSEE

Director

Name Role
Mary E Caiazzo Director
Brian D Johnson Director
Charles D Hamilton Director

Incorporator

Name Role
WEBB FOLLIN, JR. Incorporator
E. H. BLAIR Incorporator
ROBERT B. WALKER Incorporator
WILLIAM B. ALLEN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Domer Collins Treasurer

Vice President

Name Role
Mary E Caiazzo Vice President

Secretary

Name Role
Holly Gay Young Secretary

President

Name Role
Fred L Massa President

Former Company Names

Name Action
WILLIS CORROON ADMINISTRATIVE SERVICES CORPORATION Old Name
CORROON & BLACK ADMINISTRATIVE SERVICES, INC. Old Name
CORROON & BLACK BENEFITS, INC. Old Name
BLAIR, FOLLIN, ALLEN, & WALKER, INC. Old Name

Assumed Names

Name Status Expiration Date
CBBI Inactive 2003-07-15

Filings

Name File Date
Annual Report 2002-12-16
Certificate of Withdrawal 2002-11-27
Annual Report 2000-08-01
Amendment 2000-02-28
Annual Report 1999-07-22
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State