Name: | CHICKERING CLAIMS ADMINISTRATORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 2000 (25 years ago) |
Authority Date: | 06 Sep 2000 (25 years ago) |
Last Annual Report: | 23 May 2014 (11 years ago) |
Organization Number: | 0500504 |
Principal Office: | 151 FARMINGTON AVE., RW61, HARTFORD, CT 06156 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert Jeffrey Brown | President |
Name | Role |
---|---|
Elaine Rose Cofrancesco | Treasurer |
Name | Role |
---|---|
Robert Jeffrey Brown | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-01-30 |
Annual Report | 2014-05-23 |
Annual Report | 2013-02-25 |
Principal Office Address Change | 2012-06-30 |
Annual Report | 2012-05-14 |
Annual Report | 2011-06-13 |
Annual Report | 2010-06-08 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-22 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State