Name: | REGIS COLLEGE, CORP. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Dec 2016 (8 years ago) |
Authority Date: | 15 Dec 2016 (8 years ago) |
Last Annual Report: | 22 Nov 2024 (5 months ago) |
Organization Number: | 0966939 |
Principal Office: | 235 WELLESLEY STREET, WESTON, MA 02493 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
Antoinette M. Hays | President |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Richard Kelley | Officer |
Name | Role |
---|---|
Marian Batho | Secretary |
Name | Role |
---|---|
Kevin Conroy | Treasurer |
Name | Role |
---|---|
Clyde Evans | Director |
Wael Al-Husami | Director |
Kathleen Jose | Director |
Name | File Date |
---|---|
Replacement Cert of Auth | 2024-11-22 |
Registered Agent name/address change | 2024-11-22 |
Annual Report | 2024-11-22 |
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-05-24 |
Registered Agent name/address change | 2023-05-24 |
Annual Report | 2022-03-13 |
Registered Agent name/address change | 2021-10-28 |
Annual Report | 2021-06-30 |
Annual Report | 2020-05-29 |
Sources: Kentucky Secretary of State