Name: | HCP PROPERTIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 1996 (29 years ago) |
Authority Date: | 24 Jan 1996 (29 years ago) |
Last Annual Report: | 21 Jun 2007 (18 years ago) |
Organization Number: | 0410964 |
Principal Office: | 1301 SECOND AVENUE, WMC 3501, Seattle, WA 98101 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Curt Brouwer | Vice President |
Joseph Guarnieri | Vice President |
Kathryn E. Specht | Vice President |
Mike Flick | Vice President |
Jack Jacob | Vice President |
Joe Losorelli | Vice President |
Robert J. Pliszka | Vice President |
Mark St. Pierre | Vice President |
Michael Toal | Vice President |
Catharine E. Killien | Vice President |
Name | Role |
---|---|
Andrea Radosevich | Secretary |
Name | Role |
---|---|
Don L. Rigsbee | President |
Name | Role |
---|---|
Valencia B. Gibson | Officer |
Name | Role |
---|---|
Thomas M. Schieffer | Treasurer |
Name | Role |
---|---|
Catharine E. Killien | Director |
Suzanne M. Krahling | Director |
David G. Murphy | Director |
Name | Action |
---|---|
AHMANSON MORTGAGE COMPANY | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-09-20 |
Annual Report | 2007-06-21 |
Annual Report | 2006-06-28 |
Annual Report | 2005-06-18 |
Annual Report | 2003-12-02 |
Annual Report | 2002-06-10 |
Annual Report | 2001-06-28 |
Amendment | 2001-05-24 |
Articles of Incorporation | 2000-08-01 |
Annual Report | 1999-08-17 |
Sources: Kentucky Secretary of State