Name: | AON CONSULTING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1994 (31 years ago) |
Authority Date: | 06 Apr 1994 (31 years ago) |
Last Annual Report: | 10 Jun 1997 (28 years ago) |
Organization Number: | 0328935 |
Principal Office: | TAX DEPT, PO BOX 8264, CHICAGO, IL 60606 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
PATRICK G. RYAN | Director |
DANIEL T. COX | Director |
DONALD C. INGRAM | Director |
ARTHUR F. QUERN | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GODWINS BOOKE & DICKENSON | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 1998-05-01 |
Annual Report | 1997-07-01 |
Amendment | 1997-03-31 |
Certificate of Withdrawal of Assumed Name | 1996-07-25 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Certificate of Assumed Name | 1994-04-06 |
Application for Certificate of Authority | 1994-04-06 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-18 | 2025 | Personnel Cabinet | Department For Employee Insurance | Pro Contract (Inc Per Serv) | Actuarial Services-1099 Rept | 44907.5 |
Executive | 2024-10-02 | 2025 | Personnel Cabinet | Department For Employee Insurance | Pro Contract (Inc Per Serv) | Actuarial Services-1099 Rept | 41890 |
Executive | 2024-07-01 | 2025 | Personnel Cabinet | Department For Employee Insurance | Pro Contract (Inc Per Serv) | Actuarial Services-1099 Rept | 28977.5 |
Executive | 2023-09-21 | 2024 | Personnel Cabinet | Department For Employee Insurance | Pro Contract (Inc Per Serv) | Actuarial Services-1099 Rept | 38007.5 |
Executive | 2023-07-05 | 2024 | Personnel Cabinet | Department For Employee Insurance | Pro Contract (Inc Per Serv) | Actuarial Services-1099 Rept | 41762.5 |
Sources: Kentucky Secretary of State