Name: | THE THOMAS FENNER WOODS AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 2002 (23 years ago) |
Authority Date: | 24 May 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0537657 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 155 East Broad Street, SUITE 800, COLUMBUS, OH 43215 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert L Fenner | Officer |
Norman Pfaadt | Officer |
Name | Role |
---|---|
Alan Veatch | Director |
Robert L. Fenner | Director |
Name | Role |
---|---|
Alan Veatch | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-10-31 |
Annual Report | 2023-10-31 |
Replacement Cert of Auth | 2023-10-31 |
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-03-25 |
Annual Report | 2021-05-12 |
Annual Report | 2020-02-13 |
Sources: Kentucky Secretary of State