Name: | HORACE MANN EDUCATOR BENEFITS CONSULTING CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2000 (24 years ago) |
Authority Date: | 20 Dec 2000 (24 years ago) |
Last Annual Report: | 23 Jul 2009 (16 years ago) |
Branch of: | HORACE MANN EDUCATOR BENEFITS CONSULTING CORPORATION, ILLINOIS (Company Number CORP_52684102) |
Organization Number: | 0507395 |
Principal Office: | #1 HORACE MANN PLAZA, SPRINGFIELD, IL 62715 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
ALICE A LOWRY | Signature |
DIANE BARNETT | Signature |
Name | Role |
---|---|
PETER H. HECKMAN | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Angela S Christian | Treasurer |
Name | Role |
---|---|
Ann M. Caparros | Secretary |
Name | Role |
---|---|
Louis G. Lower II | President |
Name | Role |
---|---|
LOUIS G. LOWER,II | Chairman |
Name | Role |
---|---|
PAUL D. ANDREWS | Director |
ANNE M. CAPARROS | Director |
PETER H. HECKMAN | Director |
LOUIS G. LOWER,II | Director |
THOMAS C. WILKINSON | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-08-05 |
Annual Report | 2009-07-23 |
Annual Report | 2008-05-01 |
Annual Report | 2007-02-22 |
Annual Report | 2006-06-22 |
Annual Report | 2005-06-21 |
Annual Report | 2003-09-24 |
Annual Report | 2002-08-27 |
Annual Report | 2001-07-25 |
Application for Certificate of Authority | 2000-12-20 |
Sources: Kentucky Secretary of State