Name: | M.J. SCHUETZ AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 2004 (21 years ago) |
Authority Date: | 25 Aug 2004 (21 years ago) |
Last Annual Report: | 20 Jun 2011 (14 years ago) |
Organization Number: | 0593276 |
Principal Office: | 55 MONUMENT CIRCLE, SUITE 500, INDIANAPOLIS, IN 46204 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
J.D. PACE, II | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
VICKIE L. WOLCOTT | President |
Name | Role |
---|---|
Kimberly J Pace | Secretary |
Name | Role |
---|---|
DAVID L. LINTHICUM | Vice President |
Name | Role |
---|---|
M J SCHUETZ, JR. | Director |
J P PACE, II | Director |
C A PACE | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-07-02 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-04 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-19 |
Annual Report | 2007-05-24 |
Annual Report | 2006-06-15 |
Annual Report | 2005-09-30 |
Sources: Kentucky Secretary of State