JHA, INC.

Main Information

Company Name JHA, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 2000102001024
Company Status Revoked
Domicile State Maine
Creation Date 2000-10-11
Original Formation Date 1986-03-03
Inactive Date 2012-08-27
Report Due Date 2010-10-31
Renewal Date -
Years Due
2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent NATIONAL REGISTERED AGENTS INC

About Company

JHA, INC. operates as a Foreign For-Profit Corporation with business ID 492491.

JHA, INC. was formed on Wednesday 11th October 2000, so this company age is twenty-three years, six months and nineteen days. This company status is currently revoked .

Principal office address of JHA, INC. is 120 EXCHANGE STREET, PORTLAND, ME, 04101, USA. This address coordinates are: 43° 39' 31.2" N , 70° 15' 23.7" W.

There are currently three company principals in JHA, INC.. They are: secretary JENNIFER L DAIGLE, president DREW F KING, treasurer DREW KING. This company agent is NATIONAL REGISTERED AGENTS INC. According to the register, this agent type is Business.

Check more jha, companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get JHA, INC. data.

JHA, INC. on map

GPS Data: 43° 39' 31.2" N     70° 15' 23.7" W

Address

Principal Office Address: 120 EXCHANGE STREET, PORTLAND, ME, 04101, USA
Applicant Address: -

Company Agent

Name NATIONAL REGISTERED AGENTS INC
Type Business
Address 320 N MERIDIAN ST, Indianapolis, IN, 46204, USA
NATIONAL REGISTERED AGENTS INC

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
JENNIFER L DAIGLE Secretary 120 EXCHANGE ST, PORTLAND, ME, 04101, USA
View JENNIFER L DAIGLE Full Report »
DREW F KING President 120 EXCHANGE ST, PORTLAND, ME, 04101, USA
View DREW F KING Full Report »
DREW KING Treasurer 1 QUAIL RIDGE DR., GORHAM, ME, 04038, USA
View DREW KING Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2000-10-11 2000-10-11 0003242230
Business Entity Report 2002-12-18 2002-12-18 0003242231
Change of Registered Office/Agent 2004-07-06 2004-07-02 0003242232
Business Entity Report 2005-02-15 2005-02-15 0003242233
Change of Registered Office/Agent 2005-05-09 2005-05-09 0003242234
Application for Amended Certificate of Authority 2005-05-19 2005-05-19 0003242235
Business Entity Report 2006-10-30 2006-10-30 0003242236
Business Entity Report 2008-10-20 2008-10-20 0003242237
Revocation of Certificate of Authority 2012-08-27 2012-08-27 0003242238

Previous Names

Name Filing Date Effective Date Filling Number
JOHN HEWITT & ASSOCIATES, INC. 2005-05-19 2005-05-19 0003242235

Nearby Comanies

NameAddressStatus
SAMBO'S RESTAURANTS INC 57 EXCHANGE, PORTLAND MAINE, 04111 Revoked
PAMPERED LADY INC 57 EXCHANGE ST, PORTLAND MAINE Revoked
E C JORDAN CO 261 Commercial St, P.O. Box 7050, PORTLAND, ME, 04112, USA Revoked
M B I SECURITY SERVICES INC 482 CONGRESS ST, PORTLAND, ME, USA Revoked
NRG BARRIERS MID-WEST, INC. 27 Pearl St., PORTLAND, ME, 04101, USA Withdrawn
GRANGER NORTHERN, INC. 84 MIDDLE ST, PORTLAND, ME, 04101, USA Revoked
TRUCKPASS, LLC 107 EXCHANGE STREET, PORTLAND, ME, 04101, USA Revoked
JHA, INC. 120 EXCHANGE STREET, PORTLAND, ME, 04101, USA Revoked
WASDOM BENEFITS GROUP INC 178 MIDDLE ST, PORTLAND, ME, 04101, USA Withdrawn
UNITEDHEALTH ADVISORS, LLC 145 COMMERCIAL STREET, PORTLAND, ME, 04101, USA Active

Similar Companies By Name

NameAddressStatus
JHA, INC. 120 EXCHANGE STREET, PORTLAND, ME, 04101, USA Revoked

JHA, INC. Reviews

Be the first to comment

0 comments