Search icon

The Marketing Alliance, Inc.

Company Details

Name: The Marketing Alliance, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Jun 2005 (20 years ago)
Date of Dissolution: 28 Aug 2013 (12 years ago)
Date of Status Change: 28 Aug 2013 (12 years ago)
Identification Number: 000148982
Place of Formation: NORTH CAROLINA
Principal Address: 111 WEST PORT PLAZA SUITE 1010, ST. LOUIS, MO, 63146, USA
Purpose: INSURANCE RELATED

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
EDWARD MURRAY TREASURER 111 WEST PORT PLAZA, STE. 1010 ST. LOUIS, MO 63146 USA

SECRETARY

Name Role Address
GARY GLASSFORD SECRETARY 111 WEST PORT PLAZA, STE. 1010 ST. LOUIS, MO 63146 USA

PRESIDENT

Name Role Address
TIMOTHY M KLUSAS PRESIDENT 111 WEST PORT PLAZA, SUITE 1010 SAINT LOUIS, MO 63146- USA

DIRECTOR

Name Role Address
JACK DEWALD DIRECTOR 111 WEST PORT PLAZA, SUITE 1010 SAINT LOUIS, MO 63146 USA
RONALD VERZONE DIRECTOR 111 WEST PORT PLAZA, SUITE 1010 SAINT LOUIS, MO 63146 USA
ART JETTER DIRECTOR 111 WEST PORT PLAZA, SUITE 1010 SAINT LOUIS, MO 63146 USA
WILLIAM STEELE DIRECTOR 111 WEST PORT PLAZA, STE. 1010 ST. LOUIS, MO 63146 USA
DAVID LENABURG DIRECTOR 111 WEST PORT PLAZA, STE. 1010 ST. LOUIS, MO 63146 USA
JOE EPLEY DIRECTOR 111 WEST PORT PLAZA, SUITE 1010 SAINT LOUIS, MO 63146 USA
PETER MILNES DIRECTOR 111 WEST PORT PLAZA, SUITE 1010 SAINT LOUIS, MO 63146 USA

Filings

Number Name File Date
201327305650 Revocation Certificate For Failure to File the Annual Report for the Year 2013-08-28
201324649720 Statement of Change of Registered/Resident Agent Office 2013-06-17
201321928710 Revocation Notice For Failure to File An Annual Report 2013-06-03
201311432850 Statement of Change of Registered/Resident Agent Office 2013-02-12
201287728830 Annual Report 2012-01-10
201178680960 Statement of Change of Registered/Resident Agent Office 2011-05-02
201174024100 Annual Report 2011-01-26
201064404230 Annual Report 2010-07-02
201063268220 Revocation Notice For Failure to File An Annual Report 2010-06-16
200943058830 Annual Report 2009-02-26

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State