Name: | Post University, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 2013 (12 years ago) |
Organization Date: | 03 Oct 2003 (22 years ago) |
Authority Date: | 09 Apr 2013 (12 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0854683 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 800 Country Club Road, Waterbury, CT 06708-3240 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
John L. Hopkins | President |
Name | Role |
---|---|
Dan Streek | Secretary |
Name | Role |
---|---|
Thomas Samph, | Officer |
Name | Role |
---|---|
Thomas Samph | Director |
O. Alton Barron | Director |
Mark Jennings | Director |
Andrew Hertzmark | Director |
Margaret Honey | Director |
Selim Noujaim | Director |
Takashi Yamanaka | Director |
Connia Nelson | Director |
Charles Cook | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-07-03 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-25 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-06-16 |
Annual Report | 2016-05-25 |
Sources: Kentucky Secretary of State