MCCLOUD CLAIMS SERVICE, INC.

Name: | MCCLOUD CLAIMS SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1983 (42 years ago) |
Organization Date: | 21 Sep 1983 (42 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0181885 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1007 GRIDER POND RD, Bowling Green, KY 42104-4615 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Wanda J. McCloud | Secretary |
Name | Role |
---|---|
Fred L. McCloud | Officer |
Name | Role |
---|---|
Susan D. McCloud | President |
Name | Role |
---|---|
Russell L. McCloud | Vice President |
Name | Role |
---|---|
Fred L. McCloud | Director |
Wanda J. McCloud | Director |
FRED L. MCCLOUD | Director |
WANDA J. MCCLOUD | Director |
Name | Role |
---|---|
FRED L. MCCLOUD | Incorporator |
Name | Role |
---|---|
FRED L. MCCLOUD | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401260 | Independent Adjuster - Property & Casualty | Inactive | 1994-03-04 | - | 2023-12-01 | - | - |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-28 |
Annual Report | 2024-06-28 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-21 |
Annual Report | 2021-05-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State