Name: | NCCI HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jul 2001 (24 years ago) |
Authority Date: | 23 Jul 2001 (24 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0519710 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 901 PENINSULA CORPORATE CIRCLE, BOCA RATON, FL 33487 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Michael Spears | Officer |
Mark Mileusnic | Officer |
Susan Donegan | Officer |
Susan Lee | Officer |
Donna Glenn | Officer |
Robert Snyder | Officer |
Name | Role |
---|---|
Raymond Voelker | Director |
Christopher Foy | Director |
Kristie Paskvan | Director |
Susan Voss | Director |
Martin Welch | Director |
Michael Dinkins | Director |
Cina Welch | Director |
Mary Woods | Director |
Richard Lavey | Director |
Janelle Frost | Director |
Name | Role |
---|---|
Steven J Sibner | Secretary |
Name | Role |
---|---|
Alfredo T Guerra | Treasurer |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
Name | Role |
---|---|
William E Donnell | President |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-16 |
Annual Report | 2016-07-06 |
Annual Report | 2015-06-30 |
Sources: Kentucky Secretary of State