Name: | CLIFTON GUNDERSON LLP |
Legal type: | Foreign RUPA Limited Liability Partnership |
Status: | Inactive |
Standing: | Good |
File Date: | 05 Feb 2001 (24 years ago) |
Authority Date: | 05 Feb 2001 (24 years ago) |
Last Annual Report: | 18 Feb 2011 (14 years ago) |
Organization Number: | 0510064 |
Principal Office: | 301 SW ADAMS STREET, STE 600, PEORIA, IL 61602 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
WILLIAM J. BAVIS | President |
ELIZABETH AKARD | President |
R JAMES ALERDING | President |
KARL P APPELQUIST | President |
DAVID E. BAILEY | President |
DENNIS G. BAILEY | President |
JAMES C. BEIEN | President |
RONALD J. BLAINE | President |
WILLIAM F. BLAIR | President |
LAMBERT G. BOYCE JR. | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Cancellation of Limited Partnership | 2012-01-03 |
Annual Report | 2011-02-18 |
Annual Report | 2010-03-10 |
Annual Report | 2009-02-09 |
Annual Report | 2008-01-21 |
Statement of Foreign Qualification | 2007-12-27 |
Name Renewal | 2007-12-20 |
Renewal Statement of Limited Liability Partnership | 2006-12-19 |
Renewal Statement of Limited Liability Partnership | 2005-12-28 |
Sources: Kentucky Secretary of State