Search icon

AEGON USA REAL ESTATE SERVICES, INC.

Company Details

Name: AEGON USA REAL ESTATE SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 1987 (38 years ago)
Authority Date: 08 Jan 1987 (38 years ago)
Last Annual Report: 05 Jun 2018 (7 years ago)
Organization Number: 0224053
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 WEST MAIN STREET, SUITE 512, FRANKFORT, KY 40601
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Scott Cote President

Director

Name Role
Scott Cote Director
Lindsay Schumacher Director
Christoph Gabler Director
MICHAEL G. AYERS Director
REX DUNN Director
JOHN S. SPEED Director
RAYMOND J. MCENEANEY Director
MARTIN H. RUBY Director

Secretary

Name Role
Sarah Swartzendruber Secretary

Vice President

Name Role
Jessica Fahey Vice President
Lindsay Schumacher Vice President
Gary Werkman Vice President
Sarah Swartzendruber Vice President

Incorporator

Name Role
CAPITAL HOLDING CORPORAT Incorporator
BY (DANIEL O. VAN WORMER Incorporator
V. PRES. Incorporator

Treasurer

Name Role
Sarah Swartzendruber Treasurer

Former Company Names

Name Action
PROVIDIAN CAPITAL MANAGEMENT REAL ESTATE SERVICES, INC. Old Name
CAPITAL HOLDING ACCUMULATION AND INVESTMENT GROUP, INC. Old Name
ACCUMULATION AND INVESTMENT GROUP, INC. Old Name
CAPITAL INITIATIVES CORPORATION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2018-12-26
Principal Office Address Change 2018-10-19
Annual Report 2018-06-05
Annual Report 2017-05-04
Annual Report 2016-05-02
Annual Report 2015-05-20
Annual Report 2014-05-19
Annual Report 2013-06-05
Annual Report 2012-06-14
Annual Report 2011-04-13

Sources: Kentucky Secretary of State