Name: | ACORDIA COLLEGIATE BENEFITS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Mar 1990 (35 years ago) |
Business ID: | 570502 |
State of Incorporation: | INDIANA |
Principal Office Address: | 5587 w 73rd stindianapolis, IN 46268 |
Name | Role | Address |
---|---|---|
THOMAS E VANNEMAN | Treasurer | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN 46204 |
Name | Role | Address |
---|---|---|
DOUGLAS L CASSMAN | Director | No data |
MIKE HOUK | Director | 65 AIRPORT PARKWAY SUITE 100, GREENWOOD, IN 46143 |
SUSAN SMITH | Director | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN 46204 |
RUSSELL W SHERLOCK | Director | 5451 W LAKEVIEW PARKWAY S DR, INDIANAPOLIS, IN 46268 |
Name | Role | Address |
---|---|---|
THOMAS M HAJEWSKI | Vice President | 5451 W LAKEVIEW PARKWAY S DR, INDIANAPOLIS, IN 46268 |
Name | Role | Address |
---|---|---|
M ELLEN MONROE | Secretary | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN 46204 |
Name | Role | Address |
---|---|---|
DAVID D BUSH | President | No data |
RUSSELL W SHERLOCK | President | 5451 W LAKEVIEW PARKWAY S DR, INDIANAPOLIS, IN 46268 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1997-11-17 | Revocation |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-04-08 | Annual Report |
Annual Report | Filed | 1995-06-20 | Annual Report |
Annual Report | Filed | 1994-04-13 | Annual Report |
Annual Report | Filed | 1993-05-18 | Annual Report |
Annual Report | Filed | 1992-06-19 | Annual Report |
Annual Report | Filed | 1991-07-22 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State