Name: | HM BENEFITS ADMINISTRATORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 2005 (19 years ago) |
Authority Date: | 29 Nov 2005 (19 years ago) |
Last Annual Report: | 06 Jun 2011 (14 years ago) |
Organization Number: | 0626519 |
Principal Office: | 120 FIFTH AVENUE, FIFTH AVENUE PLACE, PITTSBURGH, PA 15222-3099 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
W DENNIS CRONIN | Signature |
DOMENIC PALMIERI | Signature |
Name | Role |
---|---|
EDWARD A. BITTNER, JR. | Secretary |
Name | Role |
---|---|
JOHN L. SENCAK | Assistant Secretary |
Name | Role |
---|---|
MICHAEL W. SULLIVAN | President |
Name | Role |
---|---|
DANIEL J. LEBISH | Chairman |
Name | Role |
---|---|
RAY HUNTER CARSON | Director |
KAREN LYNN HANLON | Director |
DANIEL JAY LEBISH | Director |
DAVID M. MATTER | Director |
DONALD P. NAPIER | Director |
DANIEL WILLIAM O'MALLEY | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DOMENIC PALMIERI | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-03-02 |
Annual Report | 2011-06-06 |
Annual Report | 2010-06-10 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-23 |
Registered Agent name/address change | 2009-04-13 |
Annual Report | 2008-05-05 |
Annual Report | 2007-06-20 |
Annual Report | 2006-06-20 |
Application for Certificate of Authority | 2005-11-29 |
Sources: Kentucky Secretary of State