Search icon

KENEXA LEARNING, INC. - Florida Company Profile

Company Details

Entity Name: KENEXA LEARNING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2000 (24 years ago)
Date of dissolution: 11 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: F00000007087
FEI/EIN Number 59-3685161

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 650 E Swedesford Rd., Wayne, PA, 19087, US
Mail Address: 650 E Swedesford Rd., Wayne, PA, 19087, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Landers Debbie President 503 Brenda Crescent Tecumseh, N, Tecumseh, Ontario
McHale Ann Secretary 200 W. MADISON STREET, Chicago, IL, 60606
BEAUMONT SIMON J Treasurer One New Orchard Road Armonk, NY, Armonk, NY, 10504
Goldstein Mark Director One New Orchard Road Armonk, NY, Armonk, NY, 10504
Doyle Jeffrey J Director One New Orchard Road Armonk, NY, Armonk, NY, 10504
Price Paul Director One New Orchard Road Armonk, NY, Armonk, NY, 10504

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 650 E Swedesford Rd., SECOND FLOOR, Wayne, PA 19087 -
CHANGE OF MAILING ADDRESS 2015-04-29 650 E Swedesford Rd., SECOND FLOOR, Wayne, PA 19087 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-17 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-09-17 C T CORPORATION SYSTEM -
AMENDMENT 2012-03-12 - -
NAME CHANGE AMENDMENT 2012-03-12 KENEXA LEARNING, INC. -
CANCEL ADM DISS/REV 2005-02-01 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
WITHDRAWAL 2016-04-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
Reg. Agent Change 2012-09-17
Amendment 2012-03-12
Name Change 2012-03-12
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State