Search icon

RSKCO SERVICES, INC.

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Thomas Yu Assistant Secretary
Mersini Caron Assistant Secretary
Erica Arnold Assistant Secretary
James Baker Assistant Secretary

Director

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

President

Name Role
DAVID J REPINSKI President

Secretary

Name Role
Daniel S. Schulz Secretary

Treasurer

Name Role
Hari Subramania Treasurer

Former Company Names

Name Action
RSKCO CLAIMS SERVICES, INC. Old Name
TRANSCONTINENTAL TECHNICAL SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
RSKCO CLAIMS SERVICES Inactive 2003-12-28

Filings

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