Search icon

TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY

Branch

Company Details

Name: TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1986 (39 years ago)
Authority Date: 24 Apr 1986 (39 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Branch of: TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, CONNECTICUT (Company Number 0162504)
Organization Number: 0214260
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 1 AMERICAN ROW, HARTFORD, CT 06103
Place of Formation: CONNECTICUT

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Christopher B Cramer Secretary

Treasurer

Name Role
Shantanu Mishra Treasurer

Director

Name Role
Lisa M. Proch Director
LARRY K. LANCE Director
MICHAEL O'HALLORAN Director
R. FRED RICHARDSON Director

Incorporator

Name Role
ELLEN SEBESTYEN Incorporator

Former Company Names

Name Action
HARTFORD-COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY Old Name
ITT-COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY Old Name

Filings

Name File Date
Principal Office Address Change 2024-06-25
Annual Report 2024-06-25
Annual Report 2023-05-11
Annual Report 2022-04-22
Annual Report 2021-06-11
Annual Report 2020-06-01
Annual Report 2019-06-26
Registered Agent name/address change 2018-09-24
Annual Report 2018-06-28
Principal Office Address Change 2018-06-28

Sources: Kentucky Secretary of State