Search icon

CONTINENTAL LOSS ADJUSTING SERVICES, INC.

Branch

Company Details

Name: CONTINENTAL LOSS ADJUSTING SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1939 (86 years ago)
Authority Date: 01 Mar 1939 (86 years ago)
Last Annual Report: 22 May 2000 (25 years ago)
Branch of: CONTINENTAL LOSS ADJUSTING SERVICES, INC., ILLINOIS (Company Number LLC_00238945)
Organization Number: 0067875
Principal Office: CNA PLAZA, CORPORATE TAX DIV.-24S, CHICAGO, IL 60685
Place of Formation: ILLINOIS

Incorporator

Name Role
CHARLES E. SHELDON Incorporator
NEAL BASSETT Incorporator
C. H. COATES Incorporator
C. L. HELCOX Incorporator
H. H. HEAFORD Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Donald P Lofe, Jr Director
John J Sullivan, Jr Director
Mary A Ribikawskis Director
NEAL BASSETT Director
CHARLES E. SHELDON Director
W. D. REED Director
BENJAMIN AVERBACH Director
CHARLES H. COATS Director

President

Name Role
Donald P Lofe, Jr President

Vice President

Name Role
Shelly Cillo Vice President

Secretary

Name Role
Mary A Ribikawskis Secretary

Treasurer

Name Role
Pamela S Dempsey Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401193 Adjuster - Independent Inactive 1994-07-15 - 1996-03-31 - -

Former Company Names

Name Action
UNDERWRITERS ADJUSTING COMPANY Old Name

Filings

Name File Date
Annual Report 2000-06-16
Certificate of Withdrawal 2000-06-09
Annual Report 1999-07-21
Annual Report 1998-05-19
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Statement of Change 1995-09-05
Annual Report 1995-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State