Name: | ACORDIA OF EVANSVILLE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1990 (35 years ago) |
Authority Date: | 16 Jul 1990 (35 years ago) |
Last Annual Report: | 19 May 1998 (27 years ago) |
Organization Number: | 0275136 |
Principal Office: | 120 MONUMENT CIR, INDIANAPOLIS, IN 46204 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
M Ellen Monroe | Secretary |
Name | Role |
---|---|
RICHARD C. HUBER, JR. | Director |
L. BEN LYTLE | Director |
JOHN J. O'CONNOR | Director |
DONALD C. TRIGG | Director |
Name | Role |
---|---|
Robert S Schneider | President |
Name | Role |
---|---|
George D Martin | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401187 | Agent - Life | Inactive | 1995-05-11 | - | 2005-05-31 | - | - |
Department of Insurance | DOI ID 401187 | Agent - Health | Inactive | 1995-05-11 | - | 2005-05-31 | - | - |
Department of Insurance | DOI ID 401187 | Agent - Health Maintenance Organization | Inactive | 1995-05-11 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401187 | Agent - Non-profit Health Service | Inactive | 1995-05-11 | - | 1998-12-31 | - | - |
Department of Insurance | DOI ID 401187 | Adjuster - Independent | Inactive | 1995-05-11 | - | 2002-03-31 | - | - |
Department of Insurance | DOI ID 401187 | Administrator - Not Applicable | Inactive | 1990-07-11 | - | 1998-02-06 | - | - |
Name | Action |
---|---|
ACORDIA BUSINESS BENEFITS OF EVANSVILLE, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1999-02-08 |
Annual Report | 1998-06-05 |
Annual Report | 1996-07-01 |
Letters | 1996-03-28 |
Annual Report | 1995-07-01 |
Amendment | 1995-03-02 |
Annual Report | 1994-07-01 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State