Name: | FCE BENEFIT ADMINISTRATORS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 2009 (16 years ago) |
Authority Date: | 24 Jul 2009 (16 years ago) |
Last Annual Report: | 24 Jan 2025 (2 months ago) |
Organization Number: | 0734662 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Large (100+) |
Principal Office: | 1528 SO EL CAMINO REAL, SUITE 407, SAN MATEO, CA 94402 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Steve Labatt Porter | Secretary |
Name | Role |
---|---|
Isaac Luis Domenech | Officer |
Name | Role |
---|---|
Christopher Edward Porter | President |
Name | Role |
---|---|
Steve Labatt Porter | Treasurer |
Name | Role |
---|---|
Steve Labatt Porter | Director |
Christopher Edward Porter | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-24 |
Annual Report | 2024-02-15 |
Registered Agent name/address change | 2023-01-04 |
Annual Report | 2023-01-03 |
Annual Report Amendment | 2022-05-27 |
Annual Report | 2022-01-18 |
Annual Report | 2021-01-05 |
Annual Report | 2020-01-15 |
Principal Office Address Change | 2020-01-15 |
Annual Report | 2019-04-11 |
Sources: Kentucky Secretary of State