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 |
Name | Role |
---|---|
DANIEL L OUELLETTE | Director |
THOMAS EGBERT MOLONEY | Director |
William J Ball | Director |
Maureen Ford | Director |
Page Palmer | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DANIEL L OUELLETTE | CEO |
Name | Role |
---|---|
DANIEL L OUELLETTE | President |
Name | Role |
---|---|
THOMAS EGBERT MOLONEY | Chairman |
Name | Role |
---|---|
JULIE INDGE | Treasurer |
Name | Role |
---|---|
JOHN ALPHONSUS MORIN | Secretary |
Name | Role |
---|---|
JOHN ALPHONSUS MORIN | Vice President |
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