Search icon

AFFINION BENEFITS GROUP, INC.

Company Details

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

Vice President

Name Role
Joseph Huber Vice President

Secretary

Name Role
David Newman Secretary

Treasurer

Name Role
David Wyshner Treasurer

President

Name Role
Daniel Tarantine President

Director

Name Role
Samuel Katz Director
Thomas Christopoul Director
WILLIAM B. KING, JR. Director
KENNETH L. KEITH Director

Incorporator

Name Role
W. GRANVILLE COBLIN, JR. Incorporator
GARY L. PIERCE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PROGENY MARKETING INNOVATIONS INC. Old Name
PROGENY MARKETING INNOVATIONS OF KENTUCKY, INC. Merger
FISI-MADISON FINANCIAL CORPORATION OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
LONG TERM PREFERRED CARE Inactive 2003-07-15

Filings

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
Annual Report 2006-04-17
Amendment 2006-01-30
Articles of Merger 2005-12-28
Annual Report 2005-05-13
Annual Report 2005-05-13

Sources: Kentucky Secretary of State