Name: | ENTERPRISE GENERAL INSURANCE AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1984 (41 years ago) |
Authority Date: | 28 Feb 1984 (41 years ago) |
Last Annual Report: | 16 Jun 2022 (3 years ago) |
Organization Number: | 0187104 |
Principal Office: | 11330 OLIVE BLVD., 6-B106, ST. LOUIS, MO 63141 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Joseph W. Jordan | Director |
David M. Acselrod | Director |
Elliot Reiter | Director |
William D. Moore | Director |
Name | Role |
---|---|
Anthony J. Williamson | Treasurer |
Name | Role |
---|---|
Ira Shuman | Secretary |
Name | Role |
---|---|
Kimberly D. Brunson | Vice President |
Name | Role |
---|---|
John F. Bohinski, Sr. | President |
Name | Role |
---|---|
LYNNE E. DISTASIO | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
METLIFE GENERAL INSURANCE AGENCY, INC. | Old Name |
METLIFE GENERAL INSURANCE AGENCY OF KENTUCKY, INC. | Merger |
Name | File Date |
---|---|
Certificate of Withdrawal | 2022-07-05 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-13 |
Annual Report | 2018-06-08 |
Principal Office Address Change | 2017-06-12 |
Annual Report | 2017-06-12 |
Annual Report | 2016-06-02 |
Principal Office Address Change | 2016-06-02 |
Sources: Kentucky Secretary of State