Search icon

ACORDIA OF NORTHERN KENTUCKY, INC.

Headquarter

Company Details

Name: ACORDIA OF NORTHERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1969 (56 years ago)
Organization Date: 28 Feb 1969 (56 years ago)
Last Annual Report: 02 Oct 2000 (24 years ago)
Organization Number: 0043457
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 178 BARNWOOD DR., EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 500

Links between entities

Type Company Name Company Number State
Headquarter of ACORDIA OF NORTHERN KENTUCKY, INC., NEW YORK 2140202 NEW YORK

Director

Name Role
Kathleen J Krishnan Director
Nancy K Eaton Director

Treasurer

Name Role
Deborah M Broderick Treasurer

Incorporator

Name Role
ALFRED M. COHEN Incorporator
JOYCE SMITH Incorporator
WILLIAM MCD. KITE Incorporator
WILLIAM MCD KITE Incorporator

Secretary

Name Role
Nancy Wilhite Eaton Secretary

President

Name Role
Frank C Witthun President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398394 Agent - Casualty Inactive 2000-08-15 - 2004-05-31 - -
Department of Insurance DOI ID 398394 Agent - Property Inactive 2000-08-15 - 2004-05-31 - -
Department of Insurance DOI ID 398394 Agent - Life Inactive 1994-01-27 - 2004-05-31 - -
Department of Insurance DOI ID 398394 Agent - Health Inactive 1994-01-27 - 2004-05-31 - -
Department of Insurance DOI ID 398394 Agent - Health Maintenance Organization Inactive 1993-04-12 - 2001-03-01 - -
Department of Insurance DOI ID 398394 Agent - Prepaid Dental Plan Inactive 1990-12-06 - 2001-03-01 - -
Department of Insurance DOI ID 398394 Agent - Workers' Compensation Inactive 1982-03-31 - 2000-08-15 - -
Department of Insurance DOI ID 398394 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
FREDERICK RAUH COMPANY OF KENTUCKY Old Name
FREDERICK RAUH / BERNSTEIN OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
PRIDEMARK FREDERICK RAUH COMPANY OF KENTUCKY Inactive -
RAUH BROKERAGE SERVICES Inactive -
ACORDIA Inactive -
ACORDIA/RAUH INSURANCE BROKERAGE SERVICES Inactive -
ACORDIA/RAUH Inactive -
RAUH ALL-RISK Inactive -

Filings

Name File Date
Dissolution 2001-02-06
Annual Report 2000-11-17
Statement of Change 1999-10-29
Annual Report 1999-07-01
Annual Report 1998-06-16
Certificate of Assumed Name 1998-05-08
Annual Report 1997-07-01
Certificate of Assumed Name 1996-08-21
Annual Report 1996-07-01
Certificate of Assumed Name 1995-08-24

Sources: Kentucky Secretary of State