Search icon

COREPOINTE INSURANCE AGENCY, INC.

Company Details

Name: COREPOINTE INSURANCE AGENCY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1994 (31 years ago)
Authority Date: 18 Feb 1994 (31 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0326752
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 903 NW 65TH STREET, SUITE 300, BOCA RATON,, FL 33487
Place of Formation: DELAWARE

Treasurer

Name Role
Ellen Kunkel Dion Treasurer

Officer

Name Role
Michelle Gedney Officer

Vice President

Name Role
Janie Vanessa Clark Vice President

Director

Name Role
Barry Wolff Moses Director
Christopher Harold Foy Director
Ellen Kunkel Dion Director
JAMES B. FISHER Director
JOHN P. TIERNEY Director
ALAN M. WINTERFIELD Director
TIMOTHY P. DYKSTRA Director

Secretary

Name Role
Janie Vanessa Clark Secretary

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

President

Name Role
Christopher Harold Foy President

Former Company Names

Name Action
CHRYSLER INSURANCE AGENCY, INC. Old Name
DAIMLERCHRYSLER INSURANCE AGENCY, INC. Old Name
PENTASTAR INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-08
Annual Report 2022-06-17
Amendment 2022-03-08
Registered Agent name/address change 2022-02-01
Annual Report 2021-06-07
Annual Report 2020-05-15
Principal Office Address Change 2019-05-13
Annual Report 2019-05-13
Annual Report 2018-06-21

Sources: Kentucky Secretary of State