Search icon

CONTINENTAL SERVICE PLAN, INC.

Company Details

Name: CONTINENTAL SERVICE PLAN, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 1997 (28 years ago)
Authority Date: 23 Apr 1997 (28 years ago)
Last Annual Report: 08 May 2007 (18 years ago)
Organization Number: 0431911
Principal Office: CNA, STATE SPECIFIC STATUTORY REPORTING , 28TH FLOOR, 333 S. WABASH AVE., CHICAGO, IL 60604
Place of Formation: NEW JERSEY

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
JOEY H BECKER CEO

President

Name Role
JOEY H BECKER President

Secretary

Name Role
MARY A RIBIKAWSKIS Secretary

Vice President

Name Role
DENNIS R HEMME Vice President

Treasurer

Name Role
DENNIS R HEMME Treasurer

Director

Name Role
JOEY H BECKER Director
PETER W. WILSON Director
DONALD OLIVER Director

Filings

Name File Date
App. for Certificate of Withdrawal 2007-11-05
Annual Report 2007-05-08
Annual Report 2006-06-12
Annual Report 2005-06-24
Annual Report 2003-10-27
Annual Report 2002-08-28
Annual Report 2001-08-14
Annual Report 2000-06-16
Annual Report 1999-07-21
Annual Report 1998-05-19

Sources: Kentucky Secretary of State