Name: | LIFEPLANS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 2001 (24 years ago) |
Authority Date: | 05 Apr 2001 (24 years ago) |
Last Annual Report: | 24 May 2017 (8 years ago) |
Organization Number: | 0513652 |
Principal Office: | 11000 PRAIRIE LAKES DRIVE, SUITE 600, EDEN PRAIRIE, MN 55344 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MICHAEL GERARD DEKONING | CEO |
Name | Role |
---|---|
Bryan Leslie Kendall | Clerk |
Name | Role |
---|---|
DENISE MARIE LISTON | Vice President |
Name | Role |
---|---|
Gary Guiser | President |
Name | Role |
---|---|
Marc Aaron Cohen | Executive |
Name | Role |
---|---|
Michael William Farley | Director |
Michael Stephen Taht | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-10-17 |
Annual Report | 2017-05-24 |
Annual Report | 2016-06-20 |
Annual Report | 2015-02-03 |
Annual Report | 2014-02-20 |
Annual Report | 2013-02-14 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-02-10 |
Annual Report | 2011-05-13 |
Annual Report | 2010-05-25 |
Sources: Kentucky Secretary of State