Search icon

UNITED AGENT GROUP SERVICES INC.

Company Details

Name: UNITED AGENT GROUP SERVICES INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2018 (6 years ago)
Authority Date: 25 Oct 2018 (6 years ago)
Last Annual Report: 01 Jun 2020 (5 years ago)
Organization Number: 1037268
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 NORTH SEVENTH STREET, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
Gregory Clemons Assistant Treasurer
Thomas Spataro Assistant Treasurer
Shawna Mocogni Assistant Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Trenton Bavaro President

Secretary

Name Role
Sarah Eichelsdoerfer Secretary

Treasurer

Name Role
Jeffrey Chasse Treasurer

Director

Name Role
Andrew Moore Director
Matthew Cox Director

Filings

Name File Date
App. for Certificate of Withdrawal 2020-07-09
Principal Office Address Change 2020-06-01
Annual Report 2020-06-01
Annual Report Return 2019-07-25
Annual Report Return 2019-07-25
Annual Report 2019-06-04
Application for Certificate of Authority(Corp) 2018-10-25

Sources: Kentucky Secretary of State