Search icon

CHICKERING CLAIMS ADMINISTRATORS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Robert Jeffrey Brown President

Treasurer

Name Role
Elaine Rose Cofrancesco Treasurer

Director

Name Role
Robert Jeffrey Brown Director

Filings

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