Name: | KROLL BACKGROUND AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2007 (18 years ago) |
Authority Date: | 31 Aug 2007 (18 years ago) |
Last Annual Report: | 19 May 2015 (10 years ago) |
Organization Number: | 0672634 |
Principal Office: | SUITE 300, 100 CENTERVIEW DR, NASHVILLE, TN 37214 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
DAVID R. FONTAINE | Secretary |
Name | Role |
---|---|
DAVID R. FONTAINE | Vice President |
Name | Role |
---|---|
JEFFREY S. CAMPBELL | Director |
KEITH R SIMMONS | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
THOMAS SPAETH | CFO |
Name | Role |
---|---|
JOHN FENNELLY | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 167632 | Private Investigator Company | Expired | 2011-02-21 | - | - | 2016-08-31 | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-11-17 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-05-19 |
Annual Report | 2014-06-10 |
Annual Report | 2013-06-03 |
Principal Office Address Change | 2012-05-21 |
Annual Report | 2012-05-21 |
Principal Office Address Change | 2011-06-27 |
Annual Report | 2011-06-27 |
Annual Report | 2010-06-10 |
Sources: Kentucky Secretary of State