Search icon

JHA, INC.

Company Details

Name: JHA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 2000 (25 years ago)
Authority Date: 07 Sep 2000 (25 years ago)
Last Annual Report: 24 Apr 2008 (17 years ago)
Organization Number: 0500674
Principal Office: 120 EXCHANGE ST, 3RD FLOOR, PORTLAND, ME 04101
Place of Formation: MAINE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Andrew Perkins Director

Treasurer

Name Role
PAUL A TWOROG Treasurer

Secretary

Name Role
Jennifer A Daigle Secretary

President

Name Role
Drew F King President

Signature

Name Role
DREW F KING Signature

Former Company Names

Name Action
JOHN HEWITT & ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
JHA Unknown -

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-04-24
Annual Report 2007-03-23
Annual Report 2006-04-06
Statement of Change 2005-06-13
Annual Report 2005-04-21
Amendment 2005-02-22
Annual Report 2003-06-10
Annual Report 2002-06-04
Annual Report 2001-05-11

Sources: Kentucky Secretary of State