Name: | CONVERSE INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 2001 (24 years ago) |
Authority Date: | 11 Jun 2001 (24 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0517431 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1 LOVEJOY WHARF, BOSTON, MA 02114 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jared Carver | President |
Name | Role |
---|---|
Roberta Carvalho | Secretary |
Name | Role |
---|---|
Roberta Carvalho | Vice President |
Name | Role |
---|---|
Mary Irene Hunter | Officer |
Jaime Marie Lemons | Officer |
John Matterazzo | Officer |
Amanda Kinney | Officer |
Steven J. Staihar | Officer |
Don Mitchell | Officer |
Thibault Fayette | Officer |
Kimberly Van Voorhis | Officer |
Jared Carver | Officer |
Brian Morrison | Officer |
Name | Role |
---|---|
Micah Muldoon | Treasurer |
Name | Role |
---|---|
Mary Irene Hunter | Director |
Margo Shatz Fowler | Director |
Jared Carver | Director |
Micah Muldoon | Director |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-30 |
Registered Agent name/address change | 2018-05-07 |
Principal Office Address Change | 2017-06-19 |
Annual Report | 2017-06-19 |
Sources: Kentucky Secretary of State