Name: | PREMIUM ASSIGNMENT CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1991 (34 years ago) |
Authority Date: | 22 Jul 1991 (34 years ago) |
Last Annual Report: | 15 Jun 2021 (4 years ago) |
Branch of: | PREMIUM ASSIGNMENT CORPORATION, FLORIDA (Company Number 251653) |
Organization Number: | 0288880 |
Principal Office: | 1055 BROADWAY, 11TH FLOOR , KANSAS CITY , MO 64105 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kimberly M Lee | COO |
Name | Role |
---|---|
Kevin E Brown | Assistant Secretary |
Name | Role |
---|---|
Bryan J Andres-SVP | Vice President |
Kimberly Lee-SVP | Vice President |
Michael S Gallagher-SVP | Vice President |
Paul A Zarookian-SVP | Vice President |
Alvin Lee Jones-Group VP | Vice President |
Alvin Lee Jones JR.-Group VP | Vice President |
Gregory C Hutchison-Group VP | Vice President |
Kristofer N. Aebischer-Group VP | Vice President |
Name | Role |
---|---|
EDGAR M. MOORE | Director |
Peter Kugelmann | Director |
Bryan J Andres | Director |
Paul A Zarookian | Director |
ROBERT DEISON | Director |
BENSON SKELTON | Director |
ROGER SMITH | Director |
KEN YETTER | Director |
Name | Role |
---|---|
Peter Kugelmann | President |
Name | Role |
---|---|
Joshua M Ellwanger | Secretary |
Name | Role |
---|---|
Bryan J Andres | Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-07-21 |
Annual Report | 2021-06-15 |
Annual Report | 2020-05-22 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-31 |
Annual Report | 2016-05-18 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-05-19 |
Sources: Kentucky Secretary of State