Name: | SELOX, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1989 (35 years ago) |
Authority Date: | 04 Dec 1989 (35 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0266137 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 10 RIVERVIEW DRIVE, DANBURY, CT 06810 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Role |
---|---|
Anthony M. Pepper | Secretary |
Name | Role |
---|---|
Sean Durbin | President |
Name | Role |
---|---|
Colleen McDonnell | Treasurer |
Name | Role |
---|---|
Sean Durbin | Director |
ROBERT O'CONNELL | Director |
ANGELO N. TARALLO | Director |
CHARLES A. BONNES | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2024-06-12 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-26 |
Principal Office Address Change | 2019-05-31 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-17 |
Annual Report | 2017-06-19 |
Sources: Kentucky Secretary of State