Name: | SIA GROUP INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 2000 (25 years ago) |
Authority Date: | 25 Apr 2000 (25 years ago) |
Last Annual Report: | 21 May 2024 (a year ago) |
Organization Number: | 0493525 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 827 GUM BRANCH RD., JACKSONVILLE, NC 28540 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Ed Smith | Director |
William Mills, Jr | Director |
Diana Evans | Director |
Brandon Mills | Director |
William D Mills, III | Director |
Name | Role |
---|---|
Ed Smith | Secretary |
Name | Role |
---|---|
Diana Evans | Vice President |
Brandon Mills | Vice President |
William D Mills, III | Vice President |
Name | Role |
---|---|
William Mills, Jr | President |
Name | Role |
---|---|
KENTUCKY LENDERS ASSISTANCE, INC. | Registered Agent |
Name | Action |
---|---|
SEASHORE INSURANCE AND ASSOCIATES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SIA GROUP | Inactive | 2010-04-25 |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-05-31 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-28 |
Annual Report | 2016-04-27 |
Annual Report | 2015-04-08 |
Sources: Kentucky Secretary of State