Search icon

SCHIFF, KREIDLER-SHELL OF KENTUCKY, INC.

Company Details

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

Secretary

Name Role
APRIL HANES-DOWD Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
THOMAS J GALLAGHER President

Treasurer

Name Role
JACK H LAZZARO Treasurer

Vice President

Name Role
PAUL F WASIKOWSKI Vice President

Director

Name Role
JAMES S GAULT Director
THOMAS J GALLAGHER Director

Incorporator

Name Role
F. K. TAYLOR Incorporator

Licenses

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 - -

Former Company Names

Name Action
KREIDLER-SHELL OF KENTUCKY, INC. Old Name
HEARTLAND INSURANCE CORPORATION Old Name
HARTLAND INSURANCE CORPORATION Old Name

Filings

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