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 |
Name | Role |
---|---|
Hadley L. Evans | Treasurer |
Name | Role |
---|---|
Bennie S. Covington | Vice President |
Ethan T. James | Vice President |
John L. Lashmet | Vice President |
Patricia Nelson | Vice President |
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 |
Name | Role |
---|---|
C. FREDERICK REISH, ESQ. | Incorporator |
Name | Role |
---|---|
Bradford W. Cantwell | Officer |
Robert P Lee | Officer |
John J McCulloch | Officer |
Richard A Regna Jr. | Officer |
Leonard A. Blonder | Officer |
Name | Role |
---|---|
3H AGENT SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Ethan T. James | Secretary |
Name | Action |
---|---|
EPS SETTLEMENTS GROUP, INC. | Old Name |
THE STRUCTURED SETTLEMENTS, INC. | Old Name |
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