Search icon

RURAL COMMUNITY INSURANCE AGENCY, INC.

Branch

Company Details

Name: RURAL COMMUNITY INSURANCE AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1993 (32 years ago)
Organization Date: 21 Oct 1993 (32 years ago)
Authority Date: 21 Oct 1993 (32 years ago)
Last Annual Report: 23 May 2017 (8 years ago)
Branch of: RURAL COMMUNITY INSURANCE AGENCY, INC., MINNESOTA (Company Number 4b451f6c-9ad4-e011-a886-001ec94ffe7f)
Organization Number: 0321778
Principal Office: 3501 THURSTON AVE, ANOKA, MN 553031060
Place of Formation: MINNESOTA

Assistant Treasurer

Name Role
Siri Scafidi Assistant Treasurer

Assistant Secretary

Name Role
Deborah M Larson Assistant Secretary
Dawn Cummings-Fritz Assistant Secretary
Ryan Gibbons Assistant Secretary
Richard Hauser Assistant Secretary
Laura Darbro Assistant Secretary

Director

Name Role
MICHAEL E. CONNEALY Director
STEPHEN E. L. BYRNES Director
LARRY L. COYLE Director
Earl Clouser Director
Craig Fundum Director
Steven Hatch Director
Dalynn Hoch Director
Richard Kearns Director
Dennis Kerrigan Jr Director
Bryan Salvatore Director

Vice President

Name Role
David Banks Vice President
Earl Clouser Vice President
Bob Effinger Vice President
Eugenio Fernandez Vice President
Steven Hatch Vice President
Kevin P Berg Vice President
Paul Noffke Vice President
Bryan Salvatore Vice President
Michael P Day Vice President
Deborah M Larson Vice President

CFO

Name Role
Dalynn Hoch CFO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Michael Foley CEO

President

Name Role
Craig Fundum President

Secretary

Name Role
Dennis Kerrigan Jr Secretary

Treasurer

Name Role
Robert Burne Treasurer

Former Company Names

Name Action
RURAL COMMUNITY INSURANCE, INC. Old Name

Assumed Names

Name Status Expiration Date
RURAL COMMUNITY INSURANCE SERVICES Inactive 2018-02-27
WELLS FARGO RURAL INSURANCE SERVICES Inactive 2017-06-25

Filings

Name File Date
App. for Certificate of Withdrawal 2018-01-10
Annual Report 2017-05-23
Annual Report 2016-06-01
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-30
Annual Report 2014-06-27
Annual Report 2013-06-11
Name Renewal 2012-09-10
Annual Report 2012-06-15
Name Renewal 2012-01-03

Sources: Kentucky Secretary of State