Name: | SPECIALTY PLANNERS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 1996 (29 years ago) |
Authority Date: | 19 Jan 1996 (29 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 0410780 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
Principal Office: | 6201 PRESIDENTIAL COURT, FORT MYERS, FL 33919 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Daniel G. Schmed Jr. | President |
Name | Role |
---|---|
David A. Yost | Treasurer |
Name | Role |
---|---|
Steven A. Hensley | Secretary |
Name | Role |
---|---|
Michael T. Rauch | Vice President |
Nickie H. Cheney | Vice President |
Name | Role |
---|---|
Paul B. Richardson | Officer |
Name | Role |
---|---|
David A. Yost | Director |
Daniel G. Schmed Jr. | Director |
Name | Action |
---|---|
ASSOCIATED CALIFORNIA STATE INSURANCE AGENCIES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2024-06-18 |
Annual Report | 2023-03-31 |
Annual Report | 2023-03-31 |
Annual Report | 2023-03-31 |
Annual Report | 2023-03-31 |
Annual Report | 2023-03-31 |
Annual Report | 2023-03-31 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-04 |
Sources: Kentucky Secretary of State