Name: | Mid-America Agency Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Mar 2006 (19 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000154293 |
Place of Formation: | NEBRASKA |
Principal Address: | 560 NORTH ROGERS ROAD, OLATHE, KS, 66062, USA |
Purpose: | TO PROVIDE OUT-SOURCED UNDERWRITING SERVICES |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
HENRY E DUBOIS | CEO/DIRECTOR/PRESIDENT | 560 NORTH ROGERS ROAD OLATHE, KS 66062 USA |
Name | Role | Address |
---|---|---|
TOM COLLINS | CFO/DIRECTOR/SENIOR VICE PRESIDENT | 560 NORTH ROGERS ROAD OLATHE, KS 66062 USA |
Name | Role | Address |
---|---|---|
JOSEPH A MARONE | DIRECTOR/SECRETARY | 170 MOUNT AIRY ROAD BASKING RIDGE, NJ 07920 USA |
Number | Name | File Date |
---|---|---|
201588649050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576077830 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201436009500 | Annual Report | 2014-02-24 |
201312239340 | Annual Report | 2013-02-21 |
201290264440 | Annual Report | 2012-02-28 |
201175300050 | Annual Report | 2011-02-21 |
201059555390 | Annual Report | 2010-02-28 |
200943010720 | Annual Report | 2009-02-26 |
200807076220 | Annual Report | 2008-02-20 |
200700569450 | Annual Report | 2007-09-13 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State