Name: | EMPLOYEEMATTERS INSURANCE AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 2000 (25 years ago) |
Authority Date: | 11 Feb 2000 (25 years ago) |
Last Annual Report: | 29 Jun 2004 (21 years ago) |
Branch of: | EMPLOYEEMATTERS INSURANCE AGENCY, INC., CONNECTICUT (Company Number 0638286) |
Organization Number: | 0489288 |
Principal Office: | P.O. BOX 7850, M/S 2700, ATTN: SHERI OLLIGES, MOUNTAIN VIEW, CA 94039 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Raymond Stern | Vice President |
Christopher M. Mulhall | Vice President |
Name | Role |
---|---|
Virginia R. Coles | Secretary |
Name | Role |
---|---|
Linda Fellows | Treasurer |
Name | Role |
---|---|
Raymond Stern | Director |
Name | Role |
---|---|
Elliott Cooperstone | President |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2003-08-28 |
Annual Report | 2002-11-07 |
Annual Report | 2001-09-11 |
Statement of Change | 2001-08-23 |
Statement of Change | 2001-08-23 |
Sources: Kentucky Secretary of State