Search icon

M.J. SCHUETZ AGENCY, INC.

Company Details

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

Treasurer

Name Role
J.D. PACE, II Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
VICKIE L. WOLCOTT President

Secretary

Name Role
Kimberly J Pace Secretary

Vice President

Name Role
DAVID L. LINTHICUM Vice President

Director

Name Role
M J SCHUETZ, JR. Director
J P PACE, II Director
C A PACE Director

Filings

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