CONSECO SECURITIES, INC.

Name: | CONSECO SECURITIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 17 Jul 1998 (27 years ago) |
Business ID: | 675977 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 301 GIBRALTAR DR #2AMORRIS PLAINS, NJ 7950 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JAMES S ADAMS | Director | 11825 N PENNSYLVANIA ST, CARMEL, IN 46032 |
WILLIAM P KOVACS | Director | 11825 N PENNSYLVANIA ST, CARMEL, IN 46032 |
Name | Role | Address |
---|---|---|
JAMES S ADAMS | Treasurer | 11825 N PENNSYLVANIA ST, CARMEL, IN 46032 |
Name | Role | Address |
---|---|---|
JON F DAVIS | President | 11825 N PENNSYLVANIA STREET, CARMEL, IN 46032 |
Name | Role | Address |
---|---|---|
RONALD JACKSON | Secretary | 11825 N PENNSYLVANIA ST, CARMEL, IN 46032 |
WILLIAM P KOVACS | Secretary | 11825 N PENNSYLVANIA ST, CARMEL, IN 46032 |
Name | Role | Address |
---|---|---|
WILLIAM T DEVANNEY JR | Vice President | 11825 N PENNSYLVANIA ST, CARMEL, IN 46032 |
DAVID J BARRA | Vice President | 11825 N PENNSYLVANIA ST, CARMEL, IN 46032 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2013-05-07 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2013-03-21 | Notice to Dissolve/Revoke |
Withdrawal | Filed | 2004-09-30 | Withdrawal |
Annual Report | Filed | 2003-08-21 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-07-29 | Amendment |
Annual Report | Filed | 2002-07-29 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-19 | Annual Report |
Amendment Form | Filed | 1999-09-13 | Amendment |
This company hasn't received any reviews.
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website