Name: | TERRA ADMINISTRATORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 2007 (18 years ago) |
Authority Date: | 25 Jan 2007 (18 years ago) |
Last Annual Report: | 29 Jun 2020 (5 years ago) |
Branch of: | TERRA ADMINISTRATORS, INC., FLORIDA (Company Number P05000139413) |
Organization Number: | 0655926 |
Principal Office: | 1111 BRICKELL AVENUE, SUITE 2600, MIAMI, FL 33131 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GREGORY SCHWARTZ | President |
Name | Role |
---|---|
EDUARDO OTERO | Secretary |
CHRIS RABB | Secretary |
Name | Role |
---|---|
RONALD SWARTOUT | Treasurer |
Name | Role |
---|---|
RONALD SWARTOUT | Vice President |
Name | Role |
---|---|
GREGORY SCHWARTZ | Director |
RONALD SWARTOUT | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-03-18 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-11 |
Annual Report | 2018-04-23 |
Registered Agent name/address change | 2017-11-30 |
Annual Report | 2017-04-10 |
Annual Report | 2016-05-25 |
Annual Report | 2015-05-21 |
Principal Office Address Change | 2014-10-27 |
Annual Report | 2014-05-15 |
Sources: Kentucky Secretary of State