Name: | TOWERS ADMINISTRATORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1997 (27 years ago) |
Authority Date: | 05 Dec 1997 (27 years ago) |
Last Annual Report: | 21 Jun 2018 (7 years ago) |
Branch of: | TOWERS ADMINISTRATORS, INC., NEW YORK (Company Number 195202) |
Organization Number: | 0442411 |
Principal Office: | 4510 COX ROAD, STE 111, GLEN ALLEN, VA 23060 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Donald H Palmieri | Secretary |
Name | Role |
---|---|
Richard A Bates | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Donald H Palmieri | Director |
Richard A Bates | Director |
Emma Parrish | Director |
Stephen Wyss | Director |
Cullen D Sloan | Director |
Name | Role |
---|---|
Stephen Wyss | COO |
Name | Role |
---|---|
Emma Parrish | Treasurer |
Name | Role |
---|---|
Cullen D Sloan | Vice President |
Name | Status | Expiration Date |
---|---|---|
RXSENSE ADMINISTRATORS, INC. | Inactive | 2022-10-23 |
SINGLECARE ADMINISTRATORS | Inactive | 2022-03-30 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-03-19 |
Annual Report | 2018-06-21 |
Certificate of Assumed Name | 2017-10-23 |
Certificate of Assumed Name | 2017-03-30 |
Annual Report | 2017-03-24 |
Annual Report | 2016-05-11 |
Annual Report | 2015-05-01 |
Principal Office Address Change | 2014-06-09 |
Annual Report | 2014-01-27 |
Annual Report | 2013-01-09 |
Sources: Kentucky Secretary of State