COLUMBIA SERVICE PARTNERS OF KENTUCKY, INC.

Name: | COLUMBIA SERVICE PARTNERS OF KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 2003 (22 years ago) |
Authority Date: | 22 Oct 2003 (22 years ago) |
Last Annual Report: | 03 Apr 2023 (2 years ago) |
Organization Number: | 0570641 |
Principal Office: | 601 Merritt 7, 6th Floor, Norwalk, CT 06851 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Richard Gannon | Treasurer |
Name | Role |
---|---|
Thomas Rusin | President |
Name | Role |
---|---|
Judy Melillo | Secretary |
Name | Role |
---|---|
Richard Gannon | Director |
Thomas Rusin | Director |
Michael Backus | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SERVICE LINE WARRANTIES OF AMERICA | Inactive | 2016-03-09 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2024-04-30 |
Principal Office Address Change | 2023-04-03 |
Annual Report | 2023-04-03 |
Annual Report | 2022-04-28 |
Annual Report | 2021-06-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State