Name: | Employee Family Protection, Incorporated |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 09 Apr 2012 (13 years ago) |
Branch of: | Employee Family Protection, Incorporated, CONNECTICUT (Company Number 0190340) |
Business ID: | 999568 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 90 Kreiger LaneGlastonbury, CT 06033 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Michael Stepnowski | President | 90 Kreiger Lane, Glastonbury, CT 06033 |
Name | Role | Address |
---|---|---|
Louis Faiola | Vice President | 90 Kreiger Lane, Glastonbury, CT 06033 |
Name | Role | Address |
---|---|---|
Roseann Stepnowski | Secretary | 90 Kreiger Lane, Glastonbury, CT 06033 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-19 | Annual Report For Employee Family Protection, Incorporated |
Annual Report | Filed | 2024-03-19 | Annual Report For Employee Family Protection, Incorporated |
Annual Report | Filed | 2023-02-09 | Annual Report For Employee Family Protection, Incorporated |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-02-15 | Annual Report For Employee Family Protection, Incorporated |
Annual Report | Filed | 2021-02-10 | Annual Report For Employee Family Protection, Incorporated |
Annual Report | Filed | 2020-01-24 | Annual Report For Employee Family Protection, Incorporated |
Annual Report | Filed | 2019-01-25 | Annual Report For Employee Family Protection, Incorporated |
Annual Report | Filed | 2018-01-22 | Annual Report For Employee Family Protection, Incorporated |
Annual Report | Filed | 2017-01-19 | Annual Report For Employee Family Protection, Incorporated |
Date of last update: 25 Mar 2025
Sources: Mississippi Secretary of State