Name: | JONES MANAGEMENT SERVICE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 1998 (26 years ago) |
Authority Date: | 17 Nov 1998 (26 years ago) |
Last Annual Report: | 04 Jun 2015 (10 years ago) |
Organization Number: | 0464911 |
Principal Office: | 180 RITTENHOUSE CIRCLE, BRISTOL, PA 19007 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Joseph T. Donnalley | President |
Name | Role |
---|---|
Christopher R. Cade | Assistant Treasurer |
Robin Mandell | Assistant Treasurer |
Name | Role |
---|---|
Beth Barban Dorfsman | Assistant Secretary |
Name | Role |
---|---|
Joseph T. Donnalley | Secretary |
Name | Role |
---|---|
Joseph T. Donnalley | Treasurer |
Name | Role |
---|---|
Christopher R. Cade | Vice President |
Name | Role |
---|---|
Joseph T. Donnalley | Director |
Christopher R. Cade | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-01-13 |
Registered Agent name/address change | 2015-10-26 |
Principal Office Address Change | 2015-06-04 |
Annual Report | 2015-06-04 |
Principal Office Address Change | 2014-06-03 |
Annual Report | 2014-06-03 |
Annual Report | 2013-06-14 |
Annual Report | 2012-06-20 |
Annual Report | 2011-04-22 |
Annual Report | 2010-06-08 |
Sources: Kentucky Secretary of State