CETERA INSURANCE AGENCY, INC.
| Name: | CETERA INSURANCE AGENCY, INC. |
| Legal type: | Foreign Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 23 Jun 2008 (17 years ago) |
| Authority Date: | 23 Jun 2008 (17 years ago) |
| Last Annual Report: | 11 Jun 2012 (13 years ago) |
| Organization Number: | 0707961 |
| Principal Office: | 400 FIRST STREET SOUTH, STE. 300, ST. CLOUD, MN 56301 |
| Place of Formation: | CALIFORNIA |
| Name | Role |
|---|---|
| Jon C. Frojen | CFO |
| Name | Role |
|---|---|
| Greg A. Olson | Assistant Secretary |
| Name | Role |
|---|---|
| Stanley R. Smiley | Secretary |
| Name | Role |
|---|---|
| Mark P. Shelson | Treasurer |
| Name | Role |
|---|---|
| Thomas B. Taylor | Vice President |
| Name | Role |
|---|---|
| LeAnn R. McCool | Director |
| Stanley R. Smiley | Director |
| Name | Role |
|---|---|
| LeAnn R. McCool | President |
| Name | Role |
|---|---|
| KY SECRETARY OF STATE | Registered Agent |
| Name | Action |
|---|---|
| ING INSURANCE AGENCY, INC. | Old Name |
| Name | File Date |
|---|---|
| App. for Certificate of Withdrawal | 2013-04-04 |
| Annual Report | 2012-06-11 |
| Annual Report | 2011-05-09 |
| Amendment | 2010-11-02 |
| Annual Report | 2010-06-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State