Search icon

ACORDIA OF EVANSVILLE, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
M Ellen Monroe Secretary

Director

Name Role
RICHARD C. HUBER, JR. Director
L. BEN LYTLE Director
JOHN J. O'CONNOR Director
DONALD C. TRIGG Director

President

Name Role
Robert S Schneider President

Treasurer

Name Role
George D Martin Treasurer

Licenses

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 - -

Former Company Names

Name Action
ACORDIA BUSINESS BENEFITS OF EVANSVILLE, INC. Old Name

Filings

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