Name: | EIC AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jan 2001 (24 years ago) |
Authority Date: | 26 Jan 2001 (24 years ago) |
Last Annual Report: | 30 Jan 2008 (17 years ago) |
Organization Number: | 0509602 |
Principal Office: | 75 SAM FONZO DRIVE, BEVERLY, MA 01915 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
MICHAEL G CRASNICK | Vice President |
Trudi P O'Brien | Vice President |
Jessica K Thibodeau | Vice President |
Gerard P McCarthy | Vice President |
Name | Role |
---|---|
Marc A Meiches | President |
Name | Role |
---|---|
Ellen S Robbins | Assistant Secretary |
Name | Role |
---|---|
Erica H Wilson | Secretary |
Name | Role |
---|---|
Maria S Bussone | Treasurer |
Name | Role |
---|---|
Marc A Meiches | Director |
Michael J Mucher | Director |
Gerard P McCarthy | Director |
Maureen A Hegarty | Director |
Dean L Murray | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-02-17 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-30 |
Annual Report Amendment | 2007-10-04 |
Annual Report | 2007-02-07 |
Annual Report | 2006-02-15 |
Annual Report | 2005-02-16 |
Principal Office Address Change | 2004-01-22 |
Annual Report | 2003-10-07 |
Annual Report | 2002-05-02 |
Sources: Kentucky Secretary of State