Name: | WOLTERMANN INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 1977 (48 years ago) |
Organization Date: | 27 Jul 1977 (48 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0082107 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 400 LICKING PIKE, WILDER, KY 41071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
KENNETH J. WOLTERMANN | Director |
Kenneth James Woltermann Jr. | Director |
Jan Woltermann Erschell | Director |
RAYMOND WOLTERMANN | Director |
Name | Role |
---|---|
Kenneth J WOLTERMANN JR. | Treasurer |
Name | Role |
---|---|
JAN W. ERSCHELL | Vice President |
Name | Role |
---|---|
KENNETH J. WOLTERMANN | Registered Agent |
Name | Role |
---|---|
KENNETH J. WOLTERMANN JR. | President |
Name | Role |
---|---|
JAN W. ERSCHELL | Secretary |
Name | Role |
---|---|
JAS. G. WOLTERMANN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400351 | Agent - Casualty | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400351 | Agent - Property | Active | 2000-08-15 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400351 | Agent - Life | Active | 1993-03-08 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400351 | Agent - Health | Active | 1993-03-08 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400351 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-14 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-20 |
Annual Report | 2019-04-22 |
Annual Report | 2018-03-29 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State