Name: | CERIDIAN BENEFITS SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2002 (23 years ago) |
Authority Date: | 30 May 2002 (23 years ago) |
Last Annual Report: | 29 Jun 2015 (10 years ago) |
Branch of: | CERIDIAN BENEFITS SERVICES, INC., FLORIDA (Company Number P96000050091) |
Organization Number: | 0537928 |
Principal Office: | C/O TAX DEPT. , HQE 04B, 3311 EAST OLD SHAKOPEE ROAD, MINNEAPOLIS, MN 55425 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WILLIAM BLOUGH | President |
Name | Role |
---|---|
WILLIAM BLOUGH | Director |
NICHOLAS D CUCCI | Director |
Name | Role |
---|---|
LAURA K MOLLET | Vice President |
NICHOLAS D CUCCI | Vice President |
TIMOTHY G FARLEY | Vice President |
Name | Role |
---|---|
LAURA K MOLLET | Secretary |
Name | Role |
---|---|
NICHOLAS D CUCCI | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-06-14 |
Registered Agent name/address change | 2015-10-27 |
Principal Office Address Change | 2015-06-29 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-18 |
Annual Report | 2013-06-25 |
Annual Report | 2012-06-13 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-10 |
Registered Agent name/address change | 2009-11-12 |
Sources: Kentucky Secretary of State