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 |
---|---|
Meredith Ryan-Reid | Managing Member |
JOHN MCCALLION | Managing Member |
NANCY MUELLER HANDAL | Managing Member |
Name | Role |
---|---|
JOHN MCCALLION | CEO |
Name | Role |
---|---|
JAMES GRANESE | CFO |
Name | Role |
---|---|
Michelle Klotzbach | Cert. Public Acct. |
Lori Guardado | Cert. Public Acct. |
Aaron McClain | Cert. Public Acct. |
Name | Role |
---|---|
JOHN MCCALLION | President |
Name | Role |
---|---|
Kelli Buford | Assistant Secretary |
Timothy Ring | Assistant Secretary |
Name | Role |
---|---|
Stephanie Doncov | Secretary |
Name | Role |
---|---|
Charles Connery | Treasurer |
Name | Role |
---|---|
Timothy Ring | Vice President |
Name | Role |
---|---|
Meredith Ryan-Reid | Director |
JOHN MCCALLION | Director |
SAMUEL F. FORTUNATO | Director |
CHARLES E. LAVEZZOLI | Director |
FRANCIS P. LYNCH | Director |
GEORGE B. TROTTA | Director |
Name | Role |
---|---|
LEONARD J. MORREALE | 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 |
Sources: Kentucky Secretary of State