Name: | MANCHESTER SPECIALTY PROGRAMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 2009 (16 years ago) |
Authority Date: | 14 Apr 2009 (16 years ago) |
Last Annual Report: | 25 Apr 2024 (a year ago) |
Organization Number: | 0727812 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 250 Commercial Street, 4002A, Manchester, NH 03101 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert E Normandy | Treasurer |
Name | Role |
---|---|
Karen E Normandy | Officer |
Name | Role |
---|---|
Robert E Normandy | Secretary |
Name | Role |
---|---|
Robert E Normandy | Director |
Andrew K Carvill | Director |
Christopher Branch | Director |
Daniel Hinchliffe | Director |
Name | Role |
---|---|
Daniel Hinchliffe | President |
Name | File Date |
---|---|
Certificate of Withdrawal | 2025-03-24 |
Annual Report | 2024-04-25 |
Principal Office Address Change | 2024-04-25 |
Annual Report | 2023-06-27 |
Annual Report | 2022-03-16 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-11 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-09 |
Sources: Kentucky Secretary of State