Search icon

FUNDSELECT ADVISERS, INC.

Company Details

Name: FUNDSELECT ADVISERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1983 (41 years ago)
Authority Date: 02 Dec 1983 (41 years ago)
Last Annual Report: 17 Apr 1998 (27 years ago)
Organization Number: 0184088
Principal Office: 1550 OLD HENDERSON RD., -, STE. S-100, COLUMBUS, OH 43230
Place of Formation: OHIO

Vice President

Name Role
Herman H Mollmann Vice President

President

Name Role
Joseph M Mollmann President

Treasurer

Name Role
Frederick H Genel Treasurer

Director

Name Role
JOSEPH M. MOLLMANN Director
HERMAN H. MOLLMANN, JR. Director
DENNIE M. DOYLE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Michael J Studebaker Secretary

Incorporator

Name Role
CHARLOTTE SHEARD Incorporator
EVELYN BAATZ Incorporator
GILBERT A. SHEARD Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398057 Agent - Life Inactive 1991-08-16 - 2003-05-31 - -
Department of Insurance DOI ID 398057 Agent - Health Inactive 1991-08-16 - 2003-05-31 - -

Former Company Names

Name Action
BENEFIT CONSULTANTS SECURITIES, INC. Old Name
MOLLMANN & ASSOCIATES SECURITIES, INC. Old Name
MOLLMANN'S INVESTORS EQUITY CORPORATION Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY DEFERRED COMPENSATION, INC. Inactive -

Filings

Name File Date
Certificate of Withdrawal 1999-01-05
Annual Report 1998-05-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Amendment 1994-06-20
Annual Report 1993-07-01
Statement of Change 1992-07-21
Annual Report 1992-07-01

Sources: Kentucky Secretary of State