Search icon

THE CNA CORPORATION

Company Details

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

Director

Name Role
PETER G KELLY Director
PHIL DEPOY Director
DR GIBERT S OMENN MD PHD Director

Signature

Name Role
joathan myrick Signature
LUTHER LAU Signature

Assistant Treasurer

Name Role
LUTHER LAU Assistant Treasurer

Secretary

Name Role
SHERRI GOODMAN Secretary

CEO

Name Role
ROBERT J. MURRAY CEO

Vice President

Name Role
KATHERINE MCGRADY Vice President

President

Name Role
ROBERT J MURRY President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
CNA Inactive 2013-05-14

Filings

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