Willis Administrative Services Corporation Overview
Willis Administrative Services Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Monday, April 22, 1991 and is approximately thirty-three years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Willis Administrative Services Corporation
Network Visualizer
Advertisements
Key People
Who own Willis Administrative Services Corporation
Name | |
---|---|
Joseph T. Gunn 27 |
President
Chief Executive Officer
NonPres
Director
|
Imran Qureshi 3 |
President
|
Heather Naaktgeboren 52 |
Secretary
NonSec
|
Barbara L. Trentham 66 |
Vice President
Assistant Treas.
Assistant Treasurer
|
Norman Ruchanan |
Treasurer
|
Darlene Oliver 27 |
Director
|
Derrick Coggin 14 |
Director
NonDir
|
Michael Chang 5 |
Director
|
Norman Buchanan 44 |
NonTreas
Treasurer
|
Sharon Edwards 30 |
NonDir
Director
|
George Thomas Coughlin 5 |
NonDir
Director
|
Collin Domer |
Chairman
Treasurer
|
Victor P. Krauze 50 |
President
Director
|
Donald J. Bailey 46 |
President
Director
|
Todd Jones 42 |
President
CEO
Chief Executive Officer
Director
|
Debra Enderle 18 |
President
Vice President
|
Fred L. Massa 1 |
President
CEO
|
Charles D. Hamilton 1 |
President
Director
|
Timothy Ermatinger |
President
|
Peter Gorman |
President
|
Domer Collins |
CFO
Treasurer
|
C. William Mooney 67 |
Treasurer
|
Holly G. Murphy 65 |
Secretary
|
Andrew Wasserman 36 |
Director
|
Mary E. Caiazzo 35 |
Director
Director
Vice President
|
Adam Rosman 34 |
Director
|
Holly Gay Young 26 |
Secretary
|
Brian D. Johnson 10 |
Director
|
Susan Hu 42 |
Vice President
|
Brendan Thompson 25 |
Vice President
|
Showing 8 records out of 30
Known Addresses for Willis Administrative Services Corporation
1735 Market St
Philadelphia, PA 19103
26 Century Blvd
Nashville, TN 37214
80 State St
Albany, NY 12207
PO Box 305026
Nashville, TN 37230
2300 Greene Way
Louisville, KY 40220
1 World Financial Center 200 Liberty St
New York, NY 10281
PO Box 292287
Nashville, TN 37229
PO Box 20039
Louisville, KY 40250
1500 Market Street Center Sq E
Philadelphia, PA 19102
Corporate Filings for Willis Administrative Services Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F03000000946 |
Date Filed: | Tuesday, February 25, 2003 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F05000002555 |
Date Filed: | Wednesday, April 27, 2005 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P02222 |
Date Filed: | Thursday, May 31, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8734206 |
Date Filed: | Monday, April 22, 1991 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Tennessee |
State ID: | 00641207 |
Date Filed: | Thursday, December 16, 1971 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Tennessee |
State ID: | 03057554 |
Date Filed: | Friday, December 7, 2007 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Tennessee |
State ID: | C4789-1991 |
Date Filed: | Wednesday, June 5, 1991 |
Date Expired: | Wednesday, November 20, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Tennessee |
State ID: | E0311572009-6 |
Date Filed: | Wednesday, June 10, 2009 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Tennessee |
County: | ALBANY |
State ID: | 1694484 |
Date Filed: | Thursday, January 14, 1993 |
DOS Process | Willis Administrative Services Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/22/1991 | Application for Certificate of Authority | ||
6/5/1991 | Foreign Qualification | ||
11/27/1991 | Application for Amended Certificate of Authority | ||
12/2/1991 | Amendment | CORROON & BLACK ADMINISTRATIVE SERVICES, INC. TLSBqe\ 001 | |
10/19/1992 | Change Of Registered Agent/Office | ||
1/14/1993 | Name History/Actual | Willis Corroon Administrative Services Corporation | |
6/10/1993 | Change Of Registered Agent/Office | ||
6/30/1993 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 T D | |
1/24/1995 | Amendment | REINSTATED - REVOKED 3/1/94 TCH | |
5/4/1995 | Amendment | (COMMENT) THE NEW NAME OF THE CORPORATION (AMENDMENT FILED 12/2/91) HAD AN INCORRECT ENDING. MADE CORRECTION FROM "INC." TO "CORPORATION". DMF | |
6/25/1998 | Annual List | ||
6/28/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/23/2000 | Application For Amended Certificate Of Authority | ||
2/23/2000 | Name History/Actual | Willis Administrative Services Corporation | |
6/22/2000 | Annual List | ||
6/30/2000 | Amendment | #1 OF 2. CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. DMF WILLIS CORROON ADMINISTRATIVE SERVICES CORPORATION DMFB + 00002 #2 OF 2. CERTIFIED COPY OF CERTIFICATE OF CORRECTION TO AMENDMENT FILED (FILED IN TN. 5/15/00) IN NEVADA 6/30/00. (3)PGS. DMF | |
7/6/2001 | Annual List | ||
5/22/2002 | Annual List | List of Officers for 2002 to 2003 | |
11/20/2002 | Withdrawal | (1)PG. JEP | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
6/29/2004 | Certificate of Assumed Business Name | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
6/10/2009 | Foreign Qualification | Initial Stock Value: Par Value Shares: 100,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 100,000.00 | |
6/10/2009 | Miscellaneous | Certificate of Existence from the home state dated 06/04/09 | |
9/8/2009 | Merge In | ||
9/8/2009 | Merge In | ||
9/8/2009 | Merge In | ||
9/8/2009 | Merge In | ||
9/10/2009 | Initial List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/9/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/6/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
6/7/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/3/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
6/20/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/5/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/27/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/27/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/11/2018 | Annual List | ||
12/26/2018 | Registered Agent Change | ||
12/28/2018 | Change of Registered Agent/Office | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Willis Administrative Services Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Willis Administrative Services Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
1735 Market St Philadelphia, PA 19103
26 Century Blvd Nashville, TN 37214
80 State St Albany, NY 12207
PO Box 305026 Nashville, TN 37230
2300 Greene Way Louisville, KY 40220
1 World Financial Center 200 Liberty St New York, NY 10281
PO Box 292287 Nashville, TN 37229
PO Box 20039 Louisville, KY 40250
1500 Market Street Center Sq E Philadelphia, PA 19102
These addresses are known to be associated with Willis Administrative Services Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
2003
Foreign for Profit Corporation
FL
2005
Foreign for Profit Corporation
FL
1984
Foreign for Profit Corporation
TX
1991
Foreign For-Profit Corporation
CA
1971
Statement & Designation By Foreign Corporation
CA
2007
Statement & Designation By Foreign Corporation
NV
1991
Foreign Corporation
NV
2009
Foreign Corporation
NY
1993
Foreign Business Corporation