Search icon

CLIC Agency, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: CLIC Agency, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 27 Mar 2009 (16 years ago)
Date of Dissolution: 11 Jan 2016 (9 years ago)
Date of Status Change: 11 Jan 2016 (9 years ago)
Identification Number: 000505652
Place of Formation: OHIO
Purpose: THE SALE OF LIFE INSURANCE
Principal Address: Google Maps Logo 400 BROADWAY, CINCINNATI, OH, 45202, USA

Agent

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

PRESIDENT

Name Role Address
J J MILLER PRESIDENT 400 BROADWAY CINCINNATI, OH 45202 USA

TREASURER

Name Role Address
JAMES J VANCE TREASURER 400 BROADWAY CINCINNATI, OH 45202 USA

SECRETARY

Name Role Address
MICHAEL J ALTENAU SECRETARY 400 BROADWAY CINCINNATI, OH 45202 USA

VICE PRESIDENT

Name Role Address
CHARLES W WOOD JR VICE PRESIDENT 400 BROADWAY CINCINNATI, OH 45202 USA

ASST TREASURER

Name Role Address
KATHLEEN A CORNELIUS ASST TREASURER 400 BROADWAY CINCINNATI, OH 45202 USA

DIRECTOR

Name Role Address
J J MILLER DIRECTOR 400 BROADWAY CINCINNATI, OH 45202 USA
ROBERT L WALKER DIRECTOR 400 BROADWAY CINCINNATI, OH 45202 USA
DONALD J WUEBBLING DIRECTOR 400 BROADWAY CINCINNATI, OH 45202 USA

Filings

Number Name File Date
201690325020 Application for Certificate of Withdrawal 2016-01-11
201552855050 Annual Report 2015-01-07
201331948490 Annual Report 2013-12-18
201324900470 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312080050 Statement of Change of Registered/Resident Agent Office 2013-02-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Jun 2025

Sources: Rhode Island Department of State