Name: | HUB INTERNATIONAL OF ILLINOIS LIMITED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 2000 (24 years ago) |
Authority Date: | 04 Oct 2000 (24 years ago) |
Last Annual Report: | 12 Sep 2006 (18 years ago) |
Branch of: | HUB INTERNATIONAL OF ILLINOIS LIMITED, ILLINOIS (Company Number LLC_00560278) |
Organization Number: | 0503103 |
Principal Office: | 55 EAST JACKSON BLVD, CHICAGO, IL 60604 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
RICHARD A. GULLIVER | Chairman |
MARTIN P. HUGHES | Chairman |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
WILLIAM T ZANONI | Director |
MARTIN P. HUGHES | Director |
RICHARD A. GULLIVER | Director |
Name | Role |
---|---|
MARIANNE D. PAINE | Signature |
Name | Role |
---|---|
WILLIAM T ZANONI | CEO |
Name | Role |
---|---|
WILLIAM T ZANONI | President |
Name | Role |
---|---|
W. KIRK JAMES | Vice President |
Name | Action |
---|---|
MACK AND PARKER, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2006-09-12 |
Certificate of Withdrawal | 2006-09-12 |
Annual Report | 2005-06-20 |
Amendment | 2004-09-07 |
Annual Report | 2003-06-05 |
Annual Report | 2002-12-13 |
Annual Report | 2001-08-16 |
Application for Certificate of Authority | 2000-10-04 |
Sources: Kentucky Secretary of State