Search icon

HARCOURT ASSESSMENT, INC.

Branch

Company Details

Name: HARCOURT ASSESSMENT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1991 (34 years ago)
Authority Date: 09 May 1991 (34 years ago)
Last Annual Report: 26 Jun 2007 (18 years ago)
Branch of: HARCOURT ASSESSMENT, INC., NEW YORK (Company Number 16009)
Organization Number: 0286177
Principal Office: NCS PEARSON INC, ATTN: STEVEN WELLS , 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN 55437-1099
Place of Formation: NEW YORK

Director

Name Role
AURELIO PRIFITERA Director
Henry Z Horbaczewski Director
PETER JOVANOVICH Director
BARRY C TOPOL Director
PATRICK J TIERNEY Director

Treasurer

Name Role
Kenneth E Fogarty Treasurer

Vice President

Name Role
RENEE SIMONTON Vice President

President

Name Role
PATRICK J TIERNEY President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
CHARLES P FONTAINE Signature

Former Company Names

Name Action
THE PSYCHOLOGICAL CORPORATION Old Name

Assumed Names

Name Status Expiration Date
HARCOURT BRACE EDUCATIONAL MEASUREMENT Inactive -

Filings

Name File Date
Agent Resignation 2020-09-11
App. for Certificate of Withdrawal 2008-03-24
Annual Report 2007-06-26
Annual Report 2006-06-26
Annual Report 2005-06-20
Amendment 2003-11-20
Annual Report 2003-07-15
Statement of Change 2003-05-09
Annual Report 2002-08-27
Annual Report 2001-08-02

Sources: Kentucky Secretary of State