Name: | CIGNA EMPLOYEE BENEFITS SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 1987 (38 years ago) |
Authority Date: | 20 Apr 1987 (38 years ago) |
Last Annual Report: | 18 May 1993 (32 years ago) |
Organization Number: | 0228202 |
Principal Office: | 900 COTTAGE GROVE ROAD, BLOOMFIELD, CT 06002 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVID G. DEVEREAUX | Director |
R. CHRIS DOERR | Director |
DAVID H. LEMIRE | Director |
Name | Role |
---|---|
D. A. HAMPTON | Incorporator |
J. A. GRODZICKI | Incorporator |
S. J. QUEPPET | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 1994-06-14 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State