Name: | SCHIFF, KREIDLER-SHELL OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 1960 (65 years ago) |
Organization Date: | 29 Apr 1960 (65 years ago) |
Last Annual Report: | 25 Jun 2013 (12 years ago) |
Organization Number: | 0154102 |
Principal Office: | ONE WEST FOURTH STREET, SUITE 1300, CINCINNATI, OH 45202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
APRIL HANES-DOWD | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
THOMAS J GALLAGHER | President |
Name | Role |
---|---|
JACK H LAZZARO | Treasurer |
Name | Role |
---|---|
PAUL F WASIKOWSKI | Vice President |
Name | Role |
---|---|
JAMES S GAULT | Director |
THOMAS J GALLAGHER | Director |
Name | Role |
---|---|
F. K. TAYLOR | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399336 | Agent - Casualty | Inactive | 2001-01-08 | - | 2013-01-16 | - | - |
Department of Insurance | DOI ID 399336 | Agent - Property | Inactive | 2001-01-08 | - | 2013-01-16 | - | - |
Department of Insurance | DOI ID 399336 | Agent - Health Maintenance Organization | Inactive | 1997-07-16 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399336 | Agent - Life | Inactive | 1991-11-15 | - | 2013-01-16 | - | - |
Department of Insurance | DOI ID 399336 | Agent - Health | Inactive | 1991-11-15 | - | 2013-01-16 | - | - |
Department of Insurance | DOI ID 399336 | Agent - General Lines | Inactive | 1982-09-24 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
KREIDLER-SHELL OF KENTUCKY, INC. | Old Name |
HEARTLAND INSURANCE CORPORATION | Old Name |
HARTLAND INSURANCE CORPORATION | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2013-06-25 |
Principal Office Address Change | 2013-06-25 |
Principal Office Address Change | 2013-06-24 |
Principal Office Address Change | 2013-06-21 |
Principal Office Address Change | 2012-06-22 |
Registered Agent name/address change | 2012-06-22 |
Amendment | 2012-04-20 |
Annual Report | 2012-02-09 |
Sources: Kentucky Secretary of State