Search icon

INTELLECTUAL PROPERTY INSURANCE SERVICES CORPORATION

Headquarter

Company Details

Name: INTELLECTUAL PROPERTY INSURANCE SERVICES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1990 (34 years ago)
Organization Date: 11 Dec 1990 (34 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0280352
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9720 BUNSEN PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of INTELLECTUAL PROPERTY INSURANCE SERVICES CORPORATION, NEW YORK 3701990 NEW YORK

Registered Agent

Name Role
SHEILA A. VANMETER Registered Agent

President

Name Role
Sheila A VanMeter President

Secretary

Name Role
Maureen L Veterano Secretary

Treasurer

Name Role
Lisa C Camarata Treasurer

Vice President

Name Role
Charles T Baxter Vice President
William L Ritter Vice President

Director

Name Role
Sheila A Vanmeter Director
Ronald D Osborne Director
ROBERT W. FLETCHER Director
LAWRENCE H. BELANGER Director
SHEILA A. VANMETER Director
Charles T Baxter Director

Incorporator

Name Role
ROBERT W. FLETCHER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399836 Surplus Lines Broker - Not Applicable Active 2007-05-04 - - 2026-03-31 -
Department of Insurance DOI ID 399836 Agent - Casualty Active 2001-02-13 - - 2026-03-31 -
Department of Insurance DOI ID 399836 Agent - Property Active 2001-02-13 - - 2026-03-31 -
Department of Insurance DOI ID 399836 Agent - General Lines Inactive 1996-12-23 - 2000-08-15 - -

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-05
Annual Report 2022-06-24
Annual Report 2021-04-21
Annual Report 2020-06-09
Annual Report 2019-06-03
Annual Report 2018-05-18
Annual Report 2017-04-24
Annual Report 2016-03-30
Annual Report 2015-05-28

Sources: Kentucky Secretary of State