Name: | WILLIS OF CONNECTICUT, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2002 (22 years ago) |
Authority Date: | 09 Dec 2002 (22 years ago) |
Last Annual Report: | 14 Jun 2019 (6 years ago) |
Branch of: | WILLIS OF CONNECTICUT, LLC, CONNECTICUT (Company Number 0669036) |
Organization Number: | 0549567 |
Principal Office: | C/O LEGAL DEPT, WILLIS TOWERS WATSON, 26 CENTURY BLVD, SUITE 101, NASHVILLE, TN 37214 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
HEATHER D. B. NAAKTGEBOREN | Manager |
DARLENE OLIVER | Manager |
MICHAEL LISS | Manager |
ERIC MCMURRAY | Manager |
JENNIFER CALDARELLA | Manager |
NORMAN J. BUCHANAN | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVID F GEYER | Organizer |
Name | Action |
---|---|
HILB ROGAL & HOBBS OF CONNECTICUT, LLC | Old Name |
HILB, ROGAL AND HAMILTON COMPANY OF CONNECTICUT, LLC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HILB ROGAL & HOBBS OF CONNECTICUT | Inactive | 2008-11-03 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-01-03 |
Annual Report | 2019-06-14 |
Registered Agent name/address change | 2018-12-27 |
Annual Report | 2018-05-08 |
Principal Office Address Change | 2017-05-31 |
Annual Report | 2017-05-31 |
Annual Report | 2016-06-02 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-05-19 |
Annual Report | 2014-06-02 |
Sources: Kentucky Secretary of State