Name: | ORION CAPITAL COMPANIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1983 (42 years ago) |
Authority Date: | 22 Aug 1983 (42 years ago) |
Last Annual Report: | 04 May 2001 (24 years ago) |
Branch of: | ORION CAPITAL COMPANIES, INC., CONNECTICUT (Company Number 0134462) |
Organization Number: | 0180822 |
Principal Office: | 9300 ARROWPOINT BLVD., MS 1313, CHARLOTTE, NC 28273 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
Raymond W Jacobsen | Director |
Ernest C Frohboese | Director |
Joseph F Fisher | Director |
Terry Broderick | Director |
WILLIAM H. CRANDALL | Director |
ALAN R. GRUBER | Director |
WILLIAM R. HECKLES | Director |
EDWARD J. HOBBS | Director |
MICHAEL P. MALONEY | Director |
Name | Role |
---|---|
Terry Broderick | President |
Name | Role |
---|---|
Peter M Vinci | Vice President |
Name | Role |
---|---|
Lawrence W Gowen | Treasurer |
Name | Role |
---|---|
Judy S Spitzer | Secretary |
Name | Role |
---|---|
MICHAEL P. MALONEY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ORION GROUP, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2002-02-08 |
Annual Report | 2001-06-06 |
Statement of Change | 2001-03-06 |
Annual Report | 2000-06-28 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State