Name: | CHUBB AMERICA SERVICE CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 12 Sep 1988 (36 years ago) |
Authority Date: | 12 Sep 1988 (36 years ago) |
Last Annual Report: | 20 Apr 1998 (27 years ago) |
Organization Number: | 0248210 |
Principal Office: | ONE GRANITE PL., CONCORD, NH 03301 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
L. JEFFERSON STULCE | Director |
DEAN R. O'HARE | Director |
JOHN F. SWOPE | Director |
PERCY CHUBB, III | Director |
DONALD J. BERNSTEIN | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles C Cornelio | Vice President |
Name | Role |
---|---|
Robert A Reed | Secretary |
Name | Role |
---|---|
Russell C Simpson | Treasurer |
Name | Role |
---|---|
David A Stonecipher | President |
Name | Role |
---|---|
NEIL F. CASTALDO | Incorporator |
DIXIE J. DUNCAN | Incorporator |
ELIZABETH D. KOCH | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 1998-06-29 |
Annual Report | 1998-05-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-26 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Date of last update: 16 Dec 2024
Sources: Kentucky Secretary of State