Name: | D.J. RIELLY INSURANCE AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2002 (23 years ago) |
Authority Date: | 31 Jan 2002 (23 years ago) |
Last Annual Report: | 30 Jan 2006 (19 years ago) |
Organization Number: | 0530207 |
Principal Office: | 243 CHURCH STREET, PEMBROKE, MA 02359 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Donald J. Rielly, Jr. | President |
Name | Role |
---|---|
Donald J. Rielly, Jr. | Treasurer |
Name | Role |
---|---|
John J. Powers, Jr. | Secretary |
Name | Role |
---|---|
John W. Richardson | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Agent Resignation | 2007-10-31 |
Annual Report | 2006-01-30 |
Annual Report | 2005-02-15 |
Statement of Change | 2003-09-29 |
Annual Report | 2003-06-19 |
Application for Certificate of Authority | 2002-01-31 |
Sources: Kentucky Secretary of State