Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
JOHN HANCOCK RETIREMENT PLAN SERVICES LLC
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
0800909
Name
JOHN HANCOCK RETIREMENT PLAN SERVICES LLC
Profit or Non-Profit
P - Profit
Company Type
FLC - Foreign Limited Liability Company
Industry
Holding and other Investment Offices
Number of Employees
Small (0-19)
Primary County
Franklin
Status
A - Active
Standing
G - Good
State
MA
File Date
9/22/2011
Authority Date
9/22/2011
Last Annual Report
5/24/2024
Principal Office
200 BERKELEY STREET
BOSTON, MA 02116
Registered Agent
Corporation Service Company
421 WEST MAIN STREET
FRANKFORT, KY 40601