Name: | Unison Agreement Corp. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2019 (6 years ago) |
Organization Date: | 04 Oct 2011 (14 years ago) |
Authority Date: | 24 Jan 2019 (6 years ago) |
Last Annual Report: | 25 May 2024 (a year ago) |
Organization Number: | 1046066 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 650 California Street, Suite 1800, San Francisco, CA 94108 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Thomas Sponholtz | Officer |
Name | Role |
---|---|
Thomas Sponholtz | Director |
James Riccitelli | Director |
Name | Role |
---|---|
John Arens | Vice President |
Dan Eisenberg | Vice President |
Brian Elbogen | Vice President |
Daniel Davidson | Vice President |
Jennifer D Stein | Vice President |
Eugene Davidzon | Vice President |
Vince Whitaker | Vice President |
Randle F Eastwood | Vice President |
Heather Phillips | Vice President |
Ismael Casas | Vice President |
Name | Role |
---|---|
Michael Sullivan | Secretary |
Brian Casido | Secretary |
Name | Role |
---|---|
Heather Phillips | Authorized Rep |
Name | Role |
---|---|
Thomas Sponholtz | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Scott Case | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-25 |
Annual Report | 2023-07-05 |
Registered Agent name/address change | 2023-06-20 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-30 |
Sources: Kentucky Secretary of State