Name: | GEVITY HR, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 2003 (21 years ago) |
Authority Date: | 10 Dec 2003 (21 years ago) |
Last Annual Report: | 01 Oct 2010 (14 years ago) |
Branch of: | GEVITY HR, INC., FLORIDA (Company Number P97000018934) |
Organization Number: | 0573813 |
Principal Office: | 9000 TOWN CENTER PARKWAY, BRADENTON, FL 34202 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Gregory L. Hammond | Secretary |
Name | Role |
---|---|
Michael J Lavington | Director |
George B Beitzel | Director |
Todd F Bourell | Director |
Paul R Daoust | Director |
James Orr | Director |
Daniel J Sullivan | Director |
Jonathan H Kagan | Director |
David S Katz | Director |
Jeffrey A Sonnenfeld | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Burton Goldfield | President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-10-06 |
Annual Report | 2010-10-01 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-05-13 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-07-23 |
Annual Report | 2007-06-04 |
Annual Report | 2006-06-13 |
Principal Office Address Change | 2006-02-21 |
Annual Report | 2005-06-27 |
Sources: Kentucky Secretary of State