Name: | 20TH CENTURY INSURANCE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 2005 (19 years ago) |
Authority Date: | 15 Dec 2005 (19 years ago) |
Last Annual Report: | 14 Jun 2012 (13 years ago) |
Organization Number: | 0627738 |
Principal Office: | 3 BEAVER VALLEY RD , ATTN: LEGAL DEPT, WILMINGTON, DE 19803 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
Ronald G Myhan | Director |
Kenneth W Bentley | Director |
Peter D Kaplan | Director |
Anthony J. DeSantis | Director |
Gary R Martin | Director |
Donald E Rodriguez | Director |
John T Wuo | Director |
Name | Role |
---|---|
George G O'Brien | Vice President |
Ronald G Myhan | Vice President |
Karen M Alejnikov | Vice President |
William D. Loucks, Jr. | Vice President |
Name | Role |
---|---|
J Nicole Pryor | Assistant Secretary |
Martin R Brown | Assistant Secretary |
Doren E Hohl | Assistant Secretary |
REGINA MARIE MCLARNON | Assistant Secretary |
Adam G Morris | Assistant Secretary |
Margaret S Giles | Assistant Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jeffrey L Pepper | Assistant Treasurer |
Anthony J Morris | Assistant Treasurer |
Ronald G Myhan | Assistant Treasurer |
Name | Role |
---|---|
ANTHONY J DESANTIS | CEO |
Name | Role |
---|---|
Glenn A. Pfeil | CFO |
Name | Role |
---|---|
GLENN A PFEIL | Treasurer |
Name | Role |
---|---|
Anthony J. DeSantis | President |
Name | Role |
---|---|
George G O'Brien | Secretary |
Name | Status | Expiration Date |
---|---|---|
21ST CENTURY INSURANCE AND FINANCIAL SERVICES | Inactive | 2011-02-10 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-02-07 |
Annual Report | 2012-06-14 |
Annual Report | 2011-06-06 |
Principal Office Address Change | 2010-06-21 |
Annual Report | 2010-06-14 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-06-17 |
Certificate of Withdrawal of Assumed Name | 2008-11-21 |
Annual Report | 2008-07-09 |
Registered Agent name/address change | 2008-04-29 |
Sources: Kentucky Secretary of State