Search icon

COLUMBIA SERVICE PARTNERS OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Treasurer

Name Role
Richard Gannon Treasurer

President

Name Role
Thomas Rusin President

Secretary

Name Role
Judy Melillo Secretary

Director

Name Role
Richard Gannon Director
Thomas Rusin Director
Michael Backus Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
SERVICE LINE WARRANTIES OF AMERICA Inactive 2016-03-09

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State