Search icon

LIFEPLANS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
MICHAEL GERARD DEKONING CEO

Clerk

Name Role
Bryan Leslie Kendall Clerk

Vice President

Name Role
DENISE MARIE LISTON Vice President

President

Name Role
Gary Guiser President

Executive

Name Role
Marc Aaron Cohen Executive

Director

Name Role
Michael William Farley Director
Michael Stephen Taht Director

Filings

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