CONNER STRONG & BUCKELOW COMPANIES, INC.

Name: | CONNER STRONG & BUCKELOW COMPANIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1999 (26 years ago) |
Authority Date: | 17 Dec 1999 (26 years ago) |
Last Annual Report: | 16 Jun 2015 (10 years ago) |
Organization Number: | 0485260 |
Principal Office: | 40 LAKE CENTER EXECUTIVE PARK, 401 ROUTE 73 NORTH, MARLTON, NJ 08053 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
Joseph Buckelew | Chairman |
Name | Role |
---|---|
William M Tiagwad | President |
Name | Role |
---|---|
Susan D Hudson | Secretary |
Name | Role |
---|---|
John Muscella | Treasurer |
Name | Role |
---|---|
George Norcross | Director |
William M Tiagwad | Director |
Susan D Hudson | Director |
John Muscella | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CONNER STRONG COMPANIES, INC. | Old Name |
COMMERCE INSURANCE SERVICES, INC. | Old Name |
COMMERCE BANC INSURANCE SERVICES, INC. | Old Name |
COMMERCE NATIONAL INSURANCE SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CONNER STRONG | Inactive | 2018-04-08 |
PERMA | Inactive | 2018-04-07 |
PERMA RISK MANAGEMENT SERVICES | Inactive | 2013-04-04 |
CONNER STRONG COMPANIES | Inactive | 2013-03-28 |
COMMERCE INSURANCE SERVICES | Inactive | 2013-02-28 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-03-01 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State