Name: | IFS AGENCY SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 13 Jan 1995 (30 years ago) |
Date of Dissolution: | 06 Apr 2012 (13 years ago) |
Date of Status Change: | 06 Apr 2012 (13 years ago) |
Identification Number: | 000082704 |
Place of Formation: | PENNSYLVANIA |
Principal Address: | 303 BROADWAY SUITE 1100, CINCINNATI, OH, 45202, USA |
Purpose: | GENERAL INSURANCE AGENCY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JAMES J VANCE | TREASURER | 400 BROADWAY CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
RHONDA S MALONE | SECRETARY | 400 BROADWAY CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
JILL T MCGRUDER | PRESIDENT | 303 BROADWAY, SUITE 1100 CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
RICHARD K TAULBEE | VICE PRESIDENT | 400 BROADWAY CINCINNATI, OH 45202 USA |
Number | Name | File Date |
---|---|---|
201291751840 | Application for Certificate of Withdrawal | 2012-04-06 |
201288356690 | Annual Report | 2012-01-24 |
201178725030 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201174708730 | Annual Report | 2011-02-10 |
201057349630 | Annual Report | 2010-01-26 |
200942074840 | Annual Report | 2009-02-06 |
200838524460 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200809410950 | Annual Report | 2008-02-28 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State