Name: | USABLE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 2008 (17 years ago) |
Authority Date: | 17 Apr 2008 (17 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 0703255 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
Principal Office: | 601 SOUTH GAINES STREET, LITTLE ROCK, AR 72201 |
Place of Formation: | ARKANSAS |
Name | Role |
---|---|
Scott B. Winter | Secretary |
Name | Role |
---|---|
Scott B. Winter | Treasurer |
Name | Role |
---|---|
James V Kelley | Director |
Mahlon O Maris | Director |
Mark V Greenway | Director |
Gray D Dillard | Director |
Calvin E. Kellogg Ph.D. | Director |
P Mark White | Director |
Curtis Barnett | Director |
Scott B. Winter | Director |
Robert Vincent Brothers | Director |
Susan Glover Brittai | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Calvin E. Kellogg Ph.D. | President |
Name | Role |
---|---|
Kathleen O'Dea Ryan | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2025-03-05 |
Annual Report | 2024-06-18 |
Principal Office Address Change | 2023-04-11 |
Annual Report | 2023-04-11 |
Annual Report | 2022-06-07 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-03 |
Annual Report | 2018-05-04 |
Sources: Kentucky Secretary of State