Name: | JOHN HANCOCK HEALTHPLANS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1983 (41 years ago) |
Authority Date: | 21 Dec 1983 (41 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0184771 |
Principal Office: | SUITE 300, WAYNE, PA 19087 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
FOSTER L. ABORN | Director |
WILLIAM A. DINAN | Director |
ROBERT J. FLANAGAN | Director |
PHILIP H. PETERS | Director |
ANDREW R. DURAND | Director |
Name | Role |
---|---|
DOUGLASS N. ELLIS, JR. | Incorporator |
Name | Role |
---|---|
700 Capital Avenue | Registered Agent |
Name | Action |
---|---|
HANCOCK/DIKEWOOD SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1988-09-08 |
Certificate of Withdrawal | 1988-06-06 |
Amendment | 1986-08-04 |
Annual Report | 1984-07-01 |
Certificate of Authority | 1983-12-21 |
Sources: Kentucky Secretary of State