AFFINION BENEFITS GROUP, INC.

Name: | AFFINION BENEFITS GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 2003 (22 years ago) |
Authority Date: | 05 Jun 2003 (22 years ago) |
Last Annual Report: | 22 Jun 2007 (18 years ago) |
Organization Number: | 0561509 |
Principal Office: | C/O AFFINION GROUP, INC., 100 CONNECTICUT AVE., NORWALK, CT 06850-3561 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Nathaniel Lipman | CEO |
Name | Role |
---|---|
Kimberly Southard | Assistant Secretary |
Name | Role |
---|---|
David Ford | Vice President |
Name | Role |
---|---|
Nathaniel Lipman | Director |
Robert Rooney | Director |
SAMUEL L. KATZ | Director |
DAVID KELLEY | Director |
Name | Role |
---|---|
LYNN A. FELDMAN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
PROGENY MARKETING INNOVATIONS INC. | Old Name |
PROGENY MARKETING INNOVATIONS OF KENTUCKY, INC. | Merger |
FISI-MADISON FINANCIAL CORPORATION OF KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LONG TERM PREFERRED CARE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
App. for Certificate of Withdrawal | 2007-11-08 |
Annual Report | 2007-06-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State