RSM Employer Services Agency, Inc.

Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TOM PHILLIPS | ASST. TREASURER | ONE H&R BLOCK WAY KANSAS CITY, MO 64105 USA |
RYAN GAMBLE | ASST. TREASURER | ONE H&R BLOCK WAY KANSAS CITY, MO 64105 USA |
Name | Role | Address |
---|---|---|
SCOTT W ANDREASEN | PRESIDENT & DIRECTOR | ONE H&R BLOCK WAY KANSAS CITY, MO 64105 USA |
Name | Role | Address |
---|---|---|
VINCENT C CLARK | TREASURER | ONE H&R BLOCK WAY KANSAS CITY, MO 64105 USA |
Name | Role | Address |
---|---|---|
LYNETTE K REED | SECRETARY | ONE H&R BLOCK WAY KANSAS CITY, MO 64105 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2004-05-17 | MyBenefitSource.com Agency, Inc. | RSM Employer Services Agency, Inc. |
Number | Name | File Date |
---|---|---|
201327283840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324812980 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321890080 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201311915100 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201290508300 | Annual Report | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 10 Jul 2025
Sources: Rhode Island Department of State