Search icon

CUSTOM HOUSE (USA) LTD.

Company Details

Name: CUSTOM HOUSE (USA) LTD.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2005 (20 years ago)
Authority Date: 31 Jan 2005 (20 years ago)
Last Annual Report: 05 Apr 2013 (12 years ago)
Organization Number: 0604874
Principal Office: 12500 E BELFORD AVENUE, ENGLEWOOD, CO 80112
Place of Formation: WASHINGTON

CFO

Name Role
Scott E. Stevens CFO
Kenneth Timbers CFO

Assistant Treasurer

Name Role
Scott E. Stevens Assistant Treasurer
G. Markell Fluckiger Assistant Treasurer
Patrick Schumacher Assistant Treasurer
Joel L. Campbell Assistant Treasurer

Assistant Secretary

Name Role
Rondi J. Boroos Assistant Secretary
Amintore Schenkel Assistant Secretary
Kurt Colburn Assistant Secretary
Darren A. Dragovich Assistant Secretary
John R. Dye Assistant Secretary
Scott Coad Assistant Secretary
Kristin R. Brown Assistant Secretary
Christopher Gaskill Assistant Secretary
Michael F. Rodin Assistant Secretary
Nicole M. Ayres Assistant Secretary

Treasurer

Name Role
Amintore Schenkel Treasurer

Vice President

Name Role
Amintore Schenkel Vice President
Scott E. Stevens Vice President
Darren A. Dragovich Vice President

Secretary

Name Role
Scott E. Stevens Secretary

Director

Name Role
Rajesh K. Agrawal Director
Scott E. Stevens Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Rajesh K. Agrawal President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions SC13308 Money Transmitter Closed - Expired - - - - 999 Western Avenue, Suite 399Seattle , WA 98104

Former Company Names

Name Action
CUSTOM HOUSE CURRENCY EXCHANGE (USA), LTD. Old Name

Assumed Names

Name Status Expiration Date
CUSTOM HOUSE Inactive 2016-08-23
WESTERN UNION BUSINESS SOLUTIONS Inactive 2015-10-05
CUSTOM HOUSE GLOBAL FOREIGN EXCHANGE Inactive 2010-01-31

Filings

Name File Date
App. for Certificate of Withdrawal 2014-03-13
Annual Report 2013-04-05
Certificate of Assumed Name 2012-08-13
Annual Report 2012-02-08
Name Renewal 2011-04-12
Annual Report 2011-02-24
Certificate of Assumed Name 2010-10-05
Principal Office Address Change 2010-05-20
Annual Report 2010-05-20
Registered Agent name/address change 2010-04-19

Sources: Kentucky Secretary of State