Search icon

Jefferson Wells International, Inc.

Company Details

Name: Jefferson Wells International, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Jan 2006 (19 years ago)
Date of Dissolution: 28 Aug 2013 (11 years ago)
Date of Status Change: 28 Aug 2013 (11 years ago)
Identification Number: 000153402
Place of Formation: DELAWARE
Principal Address: 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA
Purpose: PROFESSIONAL SERVICES WHICH INCLUDE FINANCE, ACCOUNTING, TAX AND RISK ADVISORY

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MICHAEL E TOUHEY PRESIDENT 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA

CEO

Name Role Address
OWEN J SULLIVAN CEO 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA

VICE PRESIDENT

Name Role Address
MICHAEL J LYNCH VICE PRESIDENT 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA
MARK BEALIN VICE PRESIDENT 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA
DAVID PERKINS VICE PRESIDENT 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA
JOHN LEBLANC VICE PRESIDENT 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA
KRISTINE BEST VICE PRESIDENT 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA

OTHER OFFICER

Name Role Address
MARK VACHALEK OTHER OFFICER 100 MANPOWER PLACE MILWAUKEE, WI 53212 USA

Filings

Number Name File Date
201327308660 Revocation Certificate For Failure to File the Annual Report for the Year 2013-08-28
201321936210 Revocation Notice For Failure to File An Annual Report 2013-06-03
201288859920 Annual Report 2012-02-01
201175451590 Annual Report 2011-02-23
201058609300 Annual Report 2010-02-18
200942252950 Annual Report 2009-02-16
200809261110 Statement of Change of Registered/Resident Agent 2008-04-10
200807064470 Annual Report 2008-02-20

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State