Search icon

MARSH USA INC.

Company Details

Name: MARSH USA INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1972 (53 years ago)
Organization Date: 30 Jun 1972 (53 years ago)
Last Annual Report: 14 Jul 2005 (20 years ago)
Organization Number: 0033835
Principal Office: TAX DEPT. 11TH FLOOR, 1166 AVENUE OF THE AMERICAS, NEW YORK, NY 10036
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Barry W Furst Secretary

Vice President

Name Role
TERENCE MCANUFF Vice President

Director

Name Role
PHILLIP V MOYLES JR. Director
WILLIAM A MALLOY Director

Treasurer

Name Role
MATTHEW BARTLEY Treasurer

President

Name Role
PHILLIP F MALLOY President

Incorporator

Name Role
A. P. POLIZZI Incorporator
T. W. LUKAS Incorporator
C. R. OSTHEIMER Incorporator

Former Company Names

Name Action
JOHNSON & HIGGINS OF KENTUCKY, INC. Merger
FRED S. JAMES & CO. OF KENTUCKY Old Name
J&H MARSH & MCLENNAN OF KENTUCKY, INC. Old Name
SEDGWICK OF KENTUCKY, INC. Old Name
TURF INSURANCE, INC. Merger
SEDGWICK JAMES OF KENTUCKY, INC. Old Name
AGENCY OF SECURITY, INC. Old Name

Assumed Names

Name Status Expiration Date
MEMBERS INSURANCE CLUB AGENCY Inactive -
CAPS CLAIMS ACCOUNTING & PREPARATION SERVICES Inactive 2005-06-29
HENRY WARD JOHNSON & COMPANY OF KENTUCKY Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 2005-09-23
Annual Report 2005-07-14
Annual Report 2004-08-10
Annual Report 2003-09-23
Annual Report 2002-08-22
Certificate of Assumed Name 2000-06-29
Annual Report 2000-06-29
Annual Report 1999-07-21
Articles of Merger 1999-05-27
Annual Report 1998-06-24

Sources: Kentucky Secretary of State