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 |
Name | Role |
---|---|
Gregory Clemons | Assistant Treasurer |
Thomas Spataro | Assistant Treasurer |
Shawna Mocogni | Assistant Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Trenton Bavaro | President |
Name | Role |
---|---|
Sarah Eichelsdoerfer | Secretary |
Name | Role |
---|---|
Jeffrey Chasse | Treasurer |
Name | Role |
---|---|
Andrew Moore | Director |
Matthew Cox | Director |
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