Name: | ANDESA SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 1992 (33 years ago) |
Authority Date: | 03 Aug 1992 (33 years ago) |
Last Annual Report: | 11 Mar 2025 (17 days ago) |
Organization Number: | 0303593 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 1611 Pond Rd, Ste 210, ALLENTOWN, PA 18104 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
Phillip V Collier | Director |
George F Pendleton | Director |
MALCOLM N. BRIGGS | Director |
HOWARD E. SNYDER | Director |
ALISON H. CERYES | Director |
Charles Tilden | Director |
David Anderson | Director |
Malcolm Briggs | Director |
Christopher Murumets | Director |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Jacqueline Hunter | Secretary |
Name | Role |
---|---|
Mark Wilkin | President |
Name | Role |
---|---|
Braden Hart | Treasurer |
Name | Role |
---|---|
David Anderson | Officer |
Name | Action |
---|---|
ANDESA TPA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ANDESA RESOURCES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Principal Office Address Change | 2024-04-17 |
Annual Report | 2024-04-17 |
Annual Report | 2023-04-21 |
Annual Report Amendment | 2022-01-27 |
Annual Report | 2022-01-04 |
Annual Report | 2021-01-06 |
Annual Report | 2020-01-09 |
Annual Report | 2019-01-08 |
Annual Report | 2018-01-09 |
Sources: Kentucky Secretary of State