Name: | THE CNA CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 2006 (18 years ago) |
Authority Date: | 11 Sep 2006 (18 years ago) |
Last Annual Report: | 20 Oct 2009 (15 years ago) |
Organization Number: | 0646721 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | KENTUCKY HOME LIFE BUILDING, LOUISVILLE, KY 40202 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
PETER G KELLY | Director |
PHIL DEPOY | Director |
DR GIBERT S OMENN MD PHD | Director |
Name | Role |
---|---|
joathan myrick | Signature |
LUTHER LAU | Signature |
Name | Role |
---|---|
LUTHER LAU | Assistant Treasurer |
Name | Role |
---|---|
SHERRI GOODMAN | Secretary |
Name | Role |
---|---|
ROBERT J. MURRAY | CEO |
Name | Role |
---|---|
KATHERINE MCGRADY | Vice President |
Name | Role |
---|---|
ROBERT J MURRY | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CNA | Inactive | 2013-05-14 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Registered Agent name/address change | 2010-04-19 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-10-20 |
Registered Agent name/address change | 2008-09-16 |
Certificate of Assumed Name | 2008-05-14 |
Annual Report | 2008-03-17 |
Annual Report | 2007-03-14 |
Application for Certificate of Authority | 2006-09-11 |
Sources: Kentucky Secretary of State