Name: | FIRST AMERICAN ADMINISTRATORS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 May 2000 (25 years ago) |
Authority Date: | 05 May 2000 (25 years ago) |
Last Annual Report: | 17 Apr 2025 (3 days ago) |
Organization Number: | 0487782 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 4000 LUXOTTICA PLACE, ATTN: TAX DEPT., MASON, OH 45040-7114 |
Place of Formation: | ARIZONA |
Name | Role |
---|---|
Sara Francescutto | Officer |
Name | Role |
---|---|
Matt MacDonald | President |
Name | Role |
---|---|
Cathy Holley | Secretary |
Name | Role |
---|---|
Jason Rome | Vice President |
Name | Role |
---|---|
Matt MacDonald | Director |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-04-17 |
Annual Report | 2024-05-16 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-02 |
Annual Report | 2020-05-01 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-09 |
Annual Report | 2017-06-19 |
Sources: Kentucky Secretary of State