Name: | TRIP MATE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 1994 (31 years ago) |
Authority Date: | 14 Feb 1994 (31 years ago) |
Last Annual Report: | 09 Jun 2023 (2 years ago) |
Organization Number: | 0326469 |
Principal Office: | 28 LIBERTY STREET, SUITE 3040, NEW YORK, NY 10005 |
Place of Formation: | KANSAS |
Name | Role |
---|---|
ANTOINE PARISI | Director |
Chris James Carnicelli | Director |
JOHN EUGENE MARTINI | Director |
BRADLEY G. FINKLE | Director |
LINDA M. FINKLE | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Chris James Carnicelli | President |
Name | Role |
---|---|
JOHN MILTON COLLINS | Secretary |
Name | Role |
---|---|
John Eugene Martini | Treasurer |
Name | Action |
---|---|
TRIP MATE INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2024-01-30 |
Annual Report | 2023-06-09 |
Annual Report | 2022-06-21 |
Annual Report Amendment | 2021-11-30 |
Principal Office Address Change | 2021-11-30 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-09 |
Principal Office Address Change | 2019-06-14 |
Annual Report | 2019-06-14 |
Principal Office Address Change | 2018-06-01 |
Sources: Kentucky Secretary of State