Search icon

MML INSURANCE AGENCY, INC.

Company Details

Name: MML INSURANCE AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1991 (34 years ago)
Authority Date: 16 Sep 1991 (34 years ago)
Last Annual Report: 04 May 2010 (15 years ago)
Organization Number: 0290864
Principal Office: 1295 STATE STREET , LAW DIVISION B375, SPRINGFIELD, MA 01111
Place of Formation: MASSACHUSETTS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
John Carlson Director
Kenneth Rickson Director
John Rogan Director
John Vaccaro Director
William F. Monroe Director
PETER D. CUOZZO Director
RONALD E. THOMSON Director
LAWRENCE L. GRYPP Director

Vice President

Name Role
Paul Boudreau Vice President
Angela Otis Vice President
Jeffrey Sajdak Vice President
Paul Strong Vice President
Robert S Rosenthal Vice President
William F. Monroe Vice President

President

Name Role
John Carlson President

Secretary

Name Role
Robert S Rosenthal Secretary

Treasurer

Name Role
William H. McCauley Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2011-01-03
Annual Report 2010-05-04
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-10
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-23
Annual Report 2007-05-02
Annual Report 2006-06-19
Annual Report 2005-08-10
Annual Report 2003-06-10

Sources: Kentucky Secretary of State