Search icon

EMPLOYEEMATTERS INSURANCE AGENCY, INC.

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Raymond Stern Vice President
Christopher M. Mulhall Vice President

Secretary

Name Role
Virginia R. Coles Secretary

Treasurer

Name Role
Linda Fellows Treasurer

Director

Name Role
Raymond Stern Director

President

Name Role
Elliott Cooperstone President

Filings

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