Search icon

ARCADIA SETTLEMENTS GROUP, INC.

Company Details

Name: ARCADIA SETTLEMENTS GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 1987 (37 years ago)
Authority Date: 24 Nov 1987 (37 years ago)
Last Annual Report: 31 Jan 2024 (a year ago)
Organization Number: 0236804
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 3019 OCEAN PARK BLVD, #375, Santa Monica, CA 90405
Place of Formation: CALIFORNIA

Treasurer

Name Role
Hadley L. Evans Treasurer

Vice President

Name Role
Bennie S. Covington Vice President
Ethan T. James Vice President
John L. Lashmet Vice President
Patricia Nelson Vice President

Director

Name Role
PETER J. KLINGLER Director
Leonard A. Blonder Director
Robert P Lee Director
John J McCulloch Director
Richard A Regna Jr. Director
ALLAN T. WHITE Director
LEONARD A. BLONDER Director

Incorporator

Name Role
C. FREDERICK REISH, ESQ. Incorporator

Officer

Name Role
Bradford W. Cantwell Officer
Robert P Lee Officer
John J McCulloch Officer
Richard A Regna Jr. Officer
Leonard A. Blonder Officer

Registered Agent

Name Role
3H AGENT SERVICES, INC. Registered Agent

Secretary

Name Role
Ethan T. James Secretary

Former Company Names

Name Action
EPS SETTLEMENTS GROUP, INC. Old Name
THE STRUCTURED SETTLEMENTS, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2024-01-31
Registered Agent name/address change 2024-01-31
Replacement Cert of Auth 2024-01-31
Annual Report 2024-01-31
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-28
Annual Report 2018-06-06
Amendment 2017-07-12
Annual Report 2017-05-30
Principal Office Address Change 2016-06-27

Sources: Kentucky Secretary of State