Fort Wayne Management Services, Inc.

Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ANN THOMPSON | SECRETARY | 5200 METCALF AVE OVERLAND PARK, KS 66202 USA |
Name | Role | Address |
---|---|---|
ROBYN A WYATT | CFO | 175 KING STREET ARMONK, NY 10504 USA |
Name | Role | Address |
---|---|---|
MARK LEMON | ASSISTANT SECRETARY | 1700 MAGNAVOX WAY FORT WAYNE, IN 46804 USA |
Name | Role | Address |
---|---|---|
W. WELDON WILSON | PRESIDENT | 175 KING STREET ARMINK, NY 10504- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-02-07 | Lincoln National Management Services, Inc. | Fort Wayne Management Services, Inc. |
Number | Name | File Date |
---|---|---|
200952872290 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948351170 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200839137650 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200805981850 | Annual Report | 2008-09-09 |
200812764660 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
This company hasn't received any reviews.
Date of last update: 16 May 2025
Sources: Rhode Island Department of State