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

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

Registered Agent

Name Role
KY SECRETARY OF STATE 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 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

Sources: Kentucky Secretary of State