Name: | TSACG ADMINISTRATIVE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 1996 (29 years ago) |
Authority Date: | 30 Jan 1996 (29 years ago) |
Last Annual Report: | 18 May 2011 (14 years ago) |
Branch of: | TSACG ADMINISTRATIVE SERVICES, INC., FLORIDA (Company Number P11000076551) |
Organization Number: | 0411196 |
Principal Office: | 15 YACHT CLUB DRIVE NE, FORT WALTON BEACH, FL 32548 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mark F. Muething | President |
Name | Role |
---|---|
Mark F. Muething | Secretary |
Name | Role |
---|---|
James L. Henderson | Vice President |
Lana Woodring | Vice President |
Thomas E. Grimm | Vice President |
D. Kevin Hensley | Vice President |
Name | Role |
---|---|
Mark F. Muething | Director |
Christopher P. Miliano | Director |
Name | Role |
---|---|
Christopher P. Miliano | Treasurer |
Name | Action |
---|---|
GREAT AMERICAN PLAN ADMINISTRATORS, INC. | Old Name |
GALIC DISBURSING COMPANY | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-05-14 |
Amendment | 2011-10-19 |
Registered Agent name/address change | 2011-10-19 |
Principal Office Address Change | 2011-05-18 |
Annual Report | 2011-05-18 |
Annual Report | 2010-05-12 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-05-22 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-07 |
Sources: Kentucky Secretary of State