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 |
Name | Role |
---|---|
GARY GLACKEN | Officer |
JENNIFER SHERREL | Officer |
Roger Elder | Officer |
Name | Role |
---|---|
KELLI BUFORD | Secretary |
DAWN RICHARDSON | Secretary |
Michele Weber | Secretary |
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 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Ingrid Tolentino | President |
Name | Role |
---|---|
CHARLES CONNERY | Treasurer |
Name | Role |
---|---|
Jeffrey Boorjian | Director |
Karen Raftery | Director |
Marquis Smallwood | Director |
Ingrid Tolentino | Director |
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