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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Andrew Perkins | Director |
Name | Role |
---|---|
PAUL A TWOROG | Treasurer |
Name | Role |
---|---|
Jennifer A Daigle | Secretary |
Name | Role |
---|---|
Drew F King | President |
Name | Role |
---|---|
DREW F KING | Signature |
Name | Action |
---|---|
JOHN HEWITT & ASSOCIATES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
JHA | Unknown | - |
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