Name: | NATIONWIDE RETIREMENT SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1986 (39 years ago) |
Authority Date: | 04 Apr 1986 (39 years ago) |
Last Annual Report: | 06 Jun 2024 (10 months ago) |
Organization Number: | 0213662 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
Principal Office: | 10 WEST NATIONWIDE BOULEVARD, COLUMBUS, OH 432152220 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ERIC STEVENSON | President |
Name | Role |
---|---|
DENISE L. SKINGLE | Secretary |
Name | Role |
---|---|
STEVEN A. GINNAN | Treasurer |
Name | Role |
---|---|
STEVEN A. GINNAN | Director |
ANN S. BAIR | Director |
ERIC STEVENSON | Director |
J. DAVID DAVENPORT | Director |
CHARLES B. WILKINSON | Director |
JAMES E. BROCK | Director |
HARVEY S. GALLOWAY, JR. | Director |
JOSEPH J. GASPER | Director |
Name | Role |
---|---|
JERRY A. WARREN | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
PUBLIC EMPLOYEES BENEFIT SERVICES CORPORATION | Old Name |
PUBLIC EMPLOYEES BENEFIT SERVICES CORPORATION OF KENTUCKY | Merger |
DAVENPORT-DILLARD OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-24 |
Annual Report | 2019-05-22 |
Annual Report | 2018-06-12 |
Principal Office Address Change | 2017-05-24 |
Annual Report | 2017-05-24 |
Annual Report | 2016-06-20 |
Sources: Kentucky Secretary of State