Search icon

HUB INTERNATIONAL MIDWEST LIMITED

Company Details

Name: HUB INTERNATIONAL MIDWEST LIMITED
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 1996 (29 years ago)
Authority Date: 23 Apr 1996 (29 years ago)
Last Annual Report: 25 Jun 2024 (9 months ago)
Organization Number: 0415146
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 55 E. JACKSON BLVD., CHICAGO, IL 60604
Place of Formation: INDIANA

President

Name Role
Seth Hopkins President

Treasurer

Name Role
Michael A Gallanis Treasurer

Secretary

Name Role
John M Albright Secretary

Director

Name Role
John M Albright Director
Kenneth S DeVries Director
Troy Angers Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400031 Agent - Property Inactive 2000-08-15 - 2004-01-12 - -
Department of Insurance DOI ID 400031 Agent - Casualty Inactive 2000-08-04 - 2004-01-12 - -
Department of Insurance DOI ID 400031 Agent - Life Inactive 1982-10-22 - 2004-01-12 - -
Department of Insurance DOI ID 400031 Agent - Health Inactive 1982-10-22 - 2004-05-24 - -
Department of Insurance DOI ID 400031 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
HUB INTERNATIONAL OF INDIANA LIMITED Old Name
WILSON & MCPHERSON, INC. Merger
FIFTH THIRD INSURANCE SERVICES, INC. Old Name
CITIZENS REALTY AND INSURANCE INC. Old Name

Assumed Names

Name Status Expiration Date
HUB INTERNATIONAL MID-SOUTH Active 2029-06-27
HUB INTERNATIONAL CAROLINAS Active 2028-02-09
THE CRICHTON GROUP Inactive 2024-07-10
FOX/EVERETT Inactive 2019-09-11
HUB INTERNATIONAL FINANCIAL INSTITUTION PRACTICE Inactive 2014-10-13
HUB INTERNATIONAL GULF SOUTH Inactive 2012-03-06
HUB INTERNATIONAL MIDWEST Inactive 2008-03-10
CIVITAS INSURANCE-MADISONVILLE Inactive 2004-11-01
CIVITAS INSURANCE-SEBREE Inactive 2004-11-01

Filings

Name File Date
Assumed Name renewal 2024-06-27
Annual Report 2024-06-25
Annual Report 2023-06-07
Principal Office Address Change 2023-06-07
Name Renewal 2023-01-04
Annual Report 2022-06-27
Annual Report 2021-06-10
Annual Report 2020-02-28
Certificate of Assumed Name 2019-07-10
Certificate of Assumed Name 2019-07-10

Sources: Kentucky Secretary of State