Search icon

WAUSAU SIGNATURE AGENCY INC.

Company Details

Name: WAUSAU SIGNATURE AGENCY INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 1988 (36 years ago)
Authority Date: 18 Oct 1988 (36 years ago)
Last Annual Report: 12 Mar 2007 (18 years ago)
Organization Number: 0249877
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: WISCONSIN

Director

Name Role
Susan M. Doyle Director
Mark A. Steinberg Director
LEON J. WEINBERGER Director
THOMAS E. KRYSHAK Director
Mark E. Fiebrink Director
CARL J. SANTILLO Director
JAMES M. MAGALSKA Director
PAUL A. DONALD Director

Treasurer

Name Role
Laurance H. S. Yahia Treasurer

President

Name Role
Mark A. Steinberg President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
S. F. STAPLES Incorporator
J. M. SWEITZER Incorporator
MILES LAMBERT Incorporator

Secretary

Name Role
J. Stanley Hoffert Secretary

Vice President

Name Role
Laurance H.S. Yahia Vice President

Former Company Names

Name Action
COMPANIES AGENCY, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2008-01-11
Annual Report 2007-03-12
Statement of Change 2006-12-21
Annual Report 2006-05-19
Annual Report 2005-03-28
Annual Report 2003-10-07
Annual Report 2002-08-23
Annual Report 2001-06-25
Annual Report 2000-08-07
Annual Report 1999-08-17

Sources: Kentucky Secretary of State