AMERICAN PRO LIFE COUNCIL

Main Information

Company Name AMERICAN PRO LIFE COUNCIL
Foreign Legal Name -
Entity Type: Foreign Nonprofit Corporation
Business Id 1988030305
Company Status Revoked
Domicile State Illinois
Creation Date 1988-02-25
Original Formation Date 1800-01-01
Inactive Date 1994-09-12
Report Due Date 1993-02-28
Renewal Date -
Years Due
1993/1994, 1995/1996, 1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent
View Kenneth M Wink Full Report »

About Company

AMERICAN PRO LIFE COUNCIL operates as a Foreign Nonprofit Corporation with business ID 217058.

AMERICAN PRO LIFE COUNCIL was formed on Thursday 25th February 1988, so this company age is thirty-six years, two months and sixteen days. This company status is currently revoked .

Principal office address of AMERICAN PRO LIFE COUNCIL is 1612 SOUTH PROSPECT, PARK RIDGE, IL, 60068, USA. This address coordinates are: 41° 59' 25.4" N , 87° 49' 59.3" W.

There are currently two company principals in AMERICAN PRO LIFE COUNCIL. They are: secretary THEODORE S. PROUD, JR., president JOHN DE PAUL HANSEN. This company agent is Kenneth M Wink. According to the register, this agent type is Individual.

Check more american companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get AMERICAN PRO LIFE COUNCIL data.

AMERICAN PRO LIFE COUNCIL on map

GPS Data: 41° 59' 25.4" N     87° 49' 59.3" W

Address

Principal Office Address: 1612 SOUTH PROSPECT, PARK RIDGE, IL, 60068, USA
Applicant Address: -

Company Agent

Name Kenneth M Wink
Type Individual
Address 3235 45th St, HIGHLAND, IN, 46322 - 0000, USA
View Kenneth M Wink Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
THEODORE S. PROUD, JR. Secretary 1527 FAIRFIELD LANE, HOFFMAN ESTATES, IL, 60195, USA
View THEODORE S. PROUD, JR. Full Report »
JOHN DE PAUL HANSEN President 1612 SOUTH PROSPECT, PARK RIDGE, IL, 60068, USA
View JOHN DE PAUL HANSEN Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1988-02-25 1988-02-25 0001469169
Revocation of Certificate of Authority 1994-09-12 1994-09-12 0001469170

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
BANK ADMINISTRATION INSTITUTE-NORTHWESTERN INDIANA CHAPTER 303 S NORTHWEST HIGHWAY, PARK RIDGE, IL, USA Revoked
GEORGE S MAY INTERNATIONAL COMPANY 303 S. Northwest Highway, PARK RIDGE, IL, 60068, USA Revoked
ERICKSON KRISTMANN STILLWAUGH INC 888 BUSSE HIGHWAY, PARK RIDGE, IL, USA Revoked
MIDAMERICA BAPTIST CONFERENCE, INC. 924 BUSSE HWY, PARK RIDGE, IL, 60068, USA Revoked
PRICE-LESS SECURITY INC 9 S FAIRVIEW, PARK RIDGE, IL, USA Revoked
HEALTH EVALUATION PROGRAMS INCORPORATED 808 BUSSE HWY, PARK RIDGE, IL, USA Revoked
RAGNAR BENSON INC 250 S NORTHWEST HIGHWAY, PARK RIDGE, IL, 60068, USA Withdrawn
EDWARD BILBRUCK INC 3158 DES PLAINES AVE SUITE 118, DES PLAINES, IL, 60018, USA Revoked
THOMSON NEWSPAPERS INC 3150 DES PLAINES AVE, DES PLAINES, IL, USA Revoked
BANK ADMINISTRATION INSTITUTE-SOUTH CENTRAL INDIANA CHAPTER 303 S NORTHEAST, HIGHWAY, IL, 60068, USA Revoked

Similar Companies By Name

NameAddressStatus
AMERICAN & EFIRD LLC 22 AMERICAN ST, MOUNT HOLLY, NC, 28120, USA Withdrawn
AMERICAN & EFIRD, INC. 22 American Street, MT. HOLLY, NC, 28120, USA Withdrawn
AMERICAN 1999 INC Admin Dissolved
AMERICAN 3Q INTERNATIONAL LLC 13907 FERNLEAF WAY, CARMEL, IN, 46033, USA Voluntarily Dissolved
AMERICAN A-V INC Revoked
AMERICAN AAU FOUNDATION INC 1 AMERICAN SQUARE BOX 82001, INDIANAPOLIS, IN, 46282, USA Admin Dissolved
AMERICAN ABORIGINE DREAM TIME Expired
AMERICAN ABRASIVE SPECIALTIES, INC. 1330 Tamarack, MUNSTER, IN, 46321, USA Admin Dissolved
AMERICAN ABRASIVES & SPECIALTY COATINGS LLC Voluntarily Dissolved
AMERICAN ABSTRACT AND TITLE LLC 123 NW 4TH STREET, SUITE 418, EVANSVILLE, IN, 47708, USA Active

AMERICAN PRO LIFE COUNCIL Reviews

Be the first to comment

0 comments