Search icon

METLIFE LEGAL PLANS, INC.

Company Details

Name: METLIFE LEGAL PLANS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2020 (5 years ago)
Authority Date: 22 Apr 2020 (5 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 1094376
Industry: Legal Services
Number of Employees: Small (0-19)
Principal Office: 1111 SUPERIOR AVENUE, STE 800, CLEVELAND, OH 44114
Place of Formation: DELAWARE

Officer

Name Role
GARY GLACKEN Officer
JENNIFER SHERREL Officer
Roger Elder Officer

Secretary

Name Role
KELLI BUFORD Secretary
DAWN RICHARDSON Secretary
Michele Weber Secretary

Vice President

Name Role
MICHELLE KLOTZBACH Vice President
CLAIRE GODLEWSKI Vice President
Aaron McClain Vice President
LOI GRAHAM-STODDARD Vice President
SELENA MCCARTHY Vice President
SHANNON NIHOFF Vice President
ANDREA QUADROS Vice President
Jamie Madden Spell Vice President
Lisa Lee Vice President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Ingrid Tolentino President

Treasurer

Name Role
CHARLES CONNERY Treasurer

Director

Name Role
Jeffrey Boorjian Director
Karen Raftery Director
Marquis Smallwood Director
Ingrid Tolentino Director

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-10
Annual Report Amendment 2023-05-09
Principal Office Address Change 2023-04-17
Annual Report 2023-04-17
Annual Report 2022-06-06
Principal Office Address Change 2021-05-27
Annual Report 2021-05-27
Application for Certificate of Authority(Corp) 2020-04-22

Sources: Kentucky Secretary of State