Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 7 EVA LANE, CRANSTON, RI, 02921, USA |
Name | Role | Address |
---|---|---|
GEORGE R KATOSIC | PRESIDENT | 300 N COIT STE 350 RICHARDSON, TX 75080 USA |
Name | Role | Address |
---|---|---|
ROBERT J THEISEN JR. | TREASURER | 6421 CAMP BOWIE BLVD., STE 310 FT. WORTH, TX 76116 USA |
Name | Role | Address |
---|---|---|
TY H BRUGGEMANN | DIRECTOR | 4704 HWY 377 SOUTH FORT WORTH, TX 76116 USA |
ROBERT J THEISEN JR. | DIRECTOR | 6421 CAMP BOWIE BLVD., STE. 310 FT. WORTH, TX 76116 USA |
GEORGE R KATOSIC | DIRECTOR | 300 N COIT STE 350 RICHARDSON, TX 75080 USA |
Name | Role | Address |
---|---|---|
ROCKY G WILLIAMS | ASSISTANT SECRETARY | 4704 HWY 377 SOUTH FORT WORTH, TX 76116 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-01-26 | National Benefit Advisory Association | American Association for Medical Benefits |
Number | Name | File Date |
---|---|---|
201555199520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-02-18 |
201449622000 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201322273080 | Annual Report | 2013-06-06 |
201294262460 | Annual Report | 2012-06-25 |
201179230010 | Annual Report | 2011-05-24 |
Date of last update: 21 May 2025
Sources: Rhode Island Department of State