Name: | FIRST SELECT CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jan 1999 (26 years ago) |
Authority Date: | 21 Jan 1999 (26 years ago) |
Last Annual Report: | 29 Jun 2007 (18 years ago) |
Organization Number: | 0468081 |
Principal Office: | C/O 1301 2ND AVE., WMC3501, SEATTLE, WA 98101 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Kerry K. Killinger | President |
Name | Role |
---|---|
Thomas W. Casey | Vice President |
Fay L. Chapman | Vice President |
Robert J. Williams | Vice President |
Laurie K. Hanson | Vice President |
Susan R. Taylor | Vice President |
Timothy B. Smallow | Vice President |
John F. Woods | Vice President |
Todd Baker | Vice President |
Curt Brouwer | Vice President |
Richard Careaga | Vice President |
Name | Role |
---|---|
Thomas W. Casey | CFO |
Name | Role |
---|---|
Robert J. Williams | Treasurer |
Name | Role |
---|---|
Susan R. Taylor | Secretary |
Name | Role |
---|---|
Joan I. Olds | Assistant Secretary |
Elizabeth A. Proctor | Assistant Secretary |
Name | Role |
---|---|
Thomas W. Casey | Director |
Fay L. Chapman | Director |
Stephen J. Rotella | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-09-20 |
Annual Report | 2007-06-29 |
Annual Report | 2006-06-27 |
Statement of Change | 2006-03-30 |
Annual Report | 2005-04-08 |
Annual Report | 2003-08-25 |
Annual Report | 2002-11-07 |
Annual Report | 2001-06-27 |
Annual Report | 2000-08-08 |
Application for Certificate of Authority | 1999-01-21 |
Sources: Kentucky Secretary of State