Name: | SWETT & CRAWFORD OF TEXAS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Dec 2007 (17 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 000277168 |
Place of Formation: | TEXAS |
Principal Address: | 7230 MCGINNIS FERRY ROAD SUITE 300, SUWANEE, GA, 30024, USA |
Purpose: | INSURANCE BROKER OR AGENT |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RONALD C. HELVESTON | PRESIDENT | 7230 MCGINNIS FERRY ROAD SUITE 300 SUWANEE, GA 30024 USA |
Name | Role | Address |
---|---|---|
TAMMY J. STRINGER | SECRETARY | 7230 MCGINNIS FERRY ROAD SUITE 300 SUWANEE, GA 30024 USA |
Name | Role | Address |
---|---|---|
S. DAVISON OBENAUER | CEO | 7230 MCGINNIS FERRY ROAD SUITE 300 SUWANEE, GA 30024 USA |
Name | Role | Address |
---|---|---|
AMY S. ROUSSE | CFO | 7230 MCGINNIS FERRY ROAD SUITE 300 SUWANEE, GA 30024 USA |
Name | Role | Address |
---|---|---|
RONALD C. HELVESTON | DIRECTOR | 7230 MCGINNIS FERRY ROAD SUITE 300 SUWANEE, GA 30024 USA |
JOHN M. HOWARD | DIRECTOR | 7230 MCGINNIS FERRY ROAD SUITE 300 SUWANEE, GA 30024 USA |
CHRISTOPHER MURPHY | DIRECTOR | 7230 MCGINNIS FERRY ROAD SUITE 300 SUWANEE, GA 30024 USA |
Number | Name | File Date |
---|---|---|
202223908790 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220103530 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202190926300 | Annual Report | 2021-02-12 |
202032841060 | Annual Report | 2020-01-23 |
201986124050 | Annual Report | 2019-02-07 |
201857231090 | Annual Report | 2018-02-01 |
201733785170 | Annual Report | 2017-02-08 |
201699090910 | Statement of Change of Registered/Resident Agent | 2016-05-18 |
201692825500 | Annual Report | 2016-02-22 |
201555688060 | Annual Report | 2015-02-25 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State