Name: | AMERICAN PREMIER UNDERWRITERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 1922 (102 years ago) |
Authority Date: | 03 Nov 1922 (102 years ago) |
Last Annual Report: | 17 May 2023 (2 years ago) |
Organization Number: | 0174351 |
Principal Office: | 301 E. 4TH ST., TAX DEPT-15TH FLOOR, CINCINNATI, OH 45202 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
Mark A Weiss | Assistant Secretary |
Name | Role |
---|---|
Vito C Peraino | President |
Name | Role |
---|---|
Karl J. Grafe | Secretary |
Name | Role |
---|---|
Brian s. Hertzman | Treasurer |
Name | Role |
---|---|
Christopher M Gaul | Vice President |
Brian S Hertzman | Vice President |
Name | Role |
---|---|
Vito C. Peraino | Director |
Karl J Grafe | Director |
R. C. BOND | Director |
R. W. BLACHETTE | Director |
J. H. MCARTHUR | Director |
DAVID C. BEVAN | Director |
FRED CARPI | Director |
PHILIP R. CLARKE | Director |
WILLIAM L. DAY | Director |
JOSEPH H. THOMPSON | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
PENN CENTRAL CORPORATION | Old Name |
Out-of-state | Merger |
THE CLEVELAND, CINCINNATI, CHICAGO AND ST. LOUIS RAILWAY COMPANY | Merger |
PENN CENTRAL TRANSPORTATION COMPANY | Old Name |
LOUISVILLE & JEFFERSONVILLE BRIDGE AND RAILROAD COMPANY | Merger |
PENN CENTRAL COMPANY | Old Name |
LOUISVILLE & JEFFERSONVILLE BRIDGE COMPANY | Old Name |
PENNSYLVANIA NEW YORK CENTRAL TRANSPORATION COMPANY | Old Name |
THE PENNSYLVANIA RAILROAD COMPANY | Old Name |
THE NEW YORK CENTRAL RAILROAD COMPANY | Merger |
Name | File Date |
---|---|
Certificate of Withdrawal | 2024-05-31 |
Annual Report | 2023-05-17 |
Annual Report | 2022-06-15 |
Registered Agent name/address change | 2021-07-08 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-26 |
Annual Report | 2019-05-08 |
Annual Report | 2018-05-25 |
Annual Report | 2017-05-30 |
Annual Report | 2016-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304285778 | 0452110 | 2001-04-06 | 4 TESSENEER DR, NEWPORT, KY, 41076 | |||||||||||
|
||||||||||||||
123781247 | 0452110 | 1995-06-19 | 4 TESSENEER DR, NEWPORT, KY, 41076 | |||||||||||
|
Sources: Kentucky Secretary of State