Name: | CHARTER PARTNERS USA, INC |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 2003 (22 years ago) |
Authority Date: | 08 Sep 2003 (22 years ago) |
Last Annual Report: | 31 Jan 2019 (6 years ago) |
Organization Number: | 0567679 |
Principal Office: | 64 EAST WASHINGTON AVENUE, WASHINGTON, NJ 07882 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Glen Welch | President |
Name | Role |
---|---|
TODD WELCH | Vice President |
Name | Role |
---|---|
Susan Stark Charter Partners USA, Inc. | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-08-19 |
Annual Report | 2019-01-31 |
Annual Report | 2018-01-04 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-02-04 |
Annual Report | 2016-04-05 |
Annual Report | 2015-04-25 |
Annual Report | 2014-04-07 |
Annual Report | 2013-05-19 |
Principal Office Address Change | 2012-03-31 |
Sources: Kentucky Secretary of State