Search icon

JOHN HANCOCK SIGNATURE SERVICES INC.

Company Details

Name: JOHN HANCOCK SIGNATURE SERVICES INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 2002 (22 years ago)
Authority Date: 27 Nov 2002 (22 years ago)
Last Annual Report: 14 Apr 2004 (21 years ago)
Organization Number: 0549003
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: CORPORATION SERVICE CORP, 421 WEST MAIN ST, FRANKFORT, KY 40601
Place of Formation: DELAWARE

Director

Name Role
DANIEL L OUELLETTE Director
THOMAS EGBERT MOLONEY Director
William J Ball Director
Maureen Ford Director
Page Palmer Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
DANIEL L OUELLETTE CEO

President

Name Role
DANIEL L OUELLETTE President

Chairman

Name Role
THOMAS EGBERT MOLONEY Chairman

Treasurer

Name Role
JULIE INDGE Treasurer

Secretary

Name Role
JOHN ALPHONSUS MORIN Secretary

Vice President

Name Role
JOHN ALPHONSUS MORIN Vice President

Filings

Name File Date
Certificate of Withdrawal 2005-01-05
Annual Report 2003-07-24
Statement of Change 2003-06-12
Principal Office Address Change 2002-12-23
Application for Certificate of Authority 2002-11-27

Sources: Kentucky Secretary of State