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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOEY H BECKER | CEO |
Name | Role |
---|---|
JOEY H BECKER | President |
Name | Role |
---|---|
MARY A RIBIKAWSKIS | Secretary |
Name | Role |
---|---|
DENNIS R HEMME | Vice President |
Name | Role |
---|---|
DENNIS R HEMME | Treasurer |
Name | Role |
---|---|
JOEY H BECKER | Director |
PETER W. WILSON | Director |
DONALD OLIVER | Director |
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