Name: | RSKCO SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1991 (34 years ago) |
Authority Date: | 28 Aug 1991 (34 years ago) |
Last Annual Report: | 17 Jan 2007 (18 years ago) |
Branch of: | RSKCO SERVICES, INC., ILLINOIS (Company Number LLC_01935844) |
Organization Number: | 0290193 |
Principal Office: | 300 N. MARTINGALE ROAD, SUITE 750, SCHAUMBURG, IL 60173 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas Yu | Assistant Secretary |
Mersini Caron | Assistant Secretary |
Erica Arnold | Assistant Secretary |
James Baker | Assistant Secretary |
Name | Role |
---|---|
DONALD E. HARDER | Director |
CAROLYN L. MURPHY | Director |
JAMES B. MULLINS | Director |
DAVID J REPINSKI | Director |
Daniel S. Schulz | Director |
PETER P. CONWAY, JR. | Director |
Name | Role |
---|---|
DAVID J REPINSKI | President |
Name | Role |
---|---|
Daniel S. Schulz | Secretary |
Name | Role |
---|---|
Hari Subramania | Treasurer |
Name | Action |
---|---|
RSKCO CLAIMS SERVICES, INC. | Old Name |
TRANSCONTINENTAL TECHNICAL SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RSKCO CLAIMS SERVICES | Inactive | 2003-12-28 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-04-25 |
Annual Report | 2007-01-17 |
Annual Report | 2006-01-31 |
Annual Report | 2005-04-12 |
Annual Report | 2003-10-16 |
Principal Office Address Change | 2003-08-26 |
Annual Report | 2002-08-28 |
Amendment | 2001-10-30 |
Annual Report | 2001-08-14 |
Annual Report | 2000-06-16 |
Sources: Kentucky Secretary of State