Search icon

TERRA ADMINISTRATORS, INC.

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
GREGORY SCHWARTZ President

Secretary

Name Role
EDUARDO OTERO Secretary
CHRIS RABB Secretary

Treasurer

Name Role
RONALD SWARTOUT Treasurer

Vice President

Name Role
RONALD SWARTOUT Vice President

Director

Name Role
GREGORY SCHWARTZ Director
RONALD SWARTOUT Director

Filings

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