Search icon

FEDERATED CLAIMS SERVICES GROUP, INC.

Company Details

Name: FEDERATED CLAIMS SERVICES GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1993 (32 years ago)
Authority Date: 18 Mar 1993 (32 years ago)
Last Annual Report: 24 Jun 2003 (22 years ago)
Organization Number: 0312857
Principal Office: 7 W. SEVENTH ST., CINCINNATI, OH 45202
Place of Formation: DELAWARE

Treasurer

Name Role
John R Sims Treasurer
Karen M Hoguet Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Suzanne Lister President

Director

Name Role
Joel Belsky Director
BORIS AUERBACH Director
DENNIS J. BRODERICK Director
Dennis J Broderick Director

Vice President

Name Role
Dennis J Broderick Vice President
Karen M Hoguet Vice President

Secretary

Name Role
John R Sims Secretary

Assumed Names

Name Status Expiration Date
FEDERATED MEDICAL SERVICES GROUP Inactive 2003-07-15

Filings

Name File Date
Annual Report 2003-08-28
Certificate of Withdrawal 2003-07-10
Annual Report 2001-05-23
Annual Report 2000-05-09
Annual Report 1999-08-17
Annual Report 1998-08-12
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-11
Application for Certificate of Authority 1993-03-18

Sources: Kentucky Secretary of State