Search icon

L.I.F.E. Association, Inc

Company Details

Name: L.I.F.E. Association, Inc
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Jun 2011 (14 years ago)
Identification Number: 000681673
Principal Address: 500 NORTH CENTRAL EXPRESSWAY SUITE 325, PLANO, TX, 75074, USA
Purpose: STUDYING MEANS AND METHODS OF PROVIDING CONSUMERS OF AMERICA WITH BENEFITS AND SERVICES IN THE MOST COST EFFICIENT MANNER AND TO IMPLEMENT SUCH STUDIES

Industry & Business Activity

NAICS

524128 Other Direct Insurance (except Life, Health, and Medical) Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (e.g., assuming the risk, assigning premiums) insurance policies (except life, disability income, accidental death and dismemberment, health and medical, property and casualty, and title insurance policies). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
THOMAS BROPHY PRESIDENT 9339 BUFFALO SPEEDWAY # 1411 HOUSTON, TX 77025 USA

SECRETARY

Name Role Address
DAWNA HUBERT SECRETARY 400 SHILOH DR. LUCAS, TX 75002 USA

CHAIRMAN OF THE BOARD

Name Role Address
ALAN HALL CHAIRMAN OF THE BOARD 16434 CROSSFIELD DR. HOUSTON, TX 77092 USA

EXECUTIVE DIRECTOR

Name Role Address
CHERYL LANDRY EXECUTIVE DIRECTOR 3321 TIMBERBROOK DR. PLANO, TX 75074 USA

VICE PRESIDENT

Name Role Address
GAIL HUBERT VICE PRESIDENT 5804 COX FARM ESTATES PARKER, TX 75002 USA

DIRECTOR

Name Role Address
PATRICIA GOERKE DIRECTOR 2327 S. EL MARINO MESA, AZ 85202 USA
JOHN ZIGLAR DIRECTOR 6734 BRIDGEWATER VILLAGE RD. WINDERMERE, FL 34786 USA

Filings

Number Name File Date
202443925230 Annual Report 2024-01-11
202331886500 Annual Report - Amended 2023-03-28
202327924380 Annual Report 2023-02-08
202222892090 Annual Report 2022-09-19
202222892180 Annual Report 2022-09-19
202222891750 Reinstatement 2022-09-19
202105412210 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101420570 Revocation Notice For Failure to File An Annual Report 2021-09-13
202032448890 Annual Report 2020-01-15
201988283520 Annual Report 2019-03-07

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State