Search icon

TMG INSURANCE SERVICES INC.

Headquarter

Company Details

Name: TMG INSURANCE SERVICES INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1996 (29 years ago)
Organization Date: 26 Aug 1996 (29 years ago)
Last Annual Report: 14 Jun 2022 (3 years ago)
Organization Number: 0420500
Principal Office: % NFP, 500 W. Madison Street, Suite 2400, Chicago, IL 60661
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of TMG INSURANCE SERVICES INC., NEW YORK 2726486 NEW YORK

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Jack Abel President

Secretary

Name Role
Alan Meltzer Secretary

Treasurer

Name Role
Jack Abel Treasurer

Director

Name Role
Jack Abel Director
Alan Meltzer Director
Brett Schneider Director

Incorporator

Name Role
GARY J. FEGLEY Incorporator

Vice President

Name Role
Lori M. Lieser Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400186 Agent - Variable Life and Variable Annuities Inactive 2001-02-19 - 2006-03-01 - -
Department of Insurance DOI ID 400186 Agent - Life Inactive 1997-03-31 - 2006-03-01 - -

Former Company Names

Name Action
NFPSI INSURANCE AGENCY, INC. Old Name
PARTNERS MARKETING SERVICES OF KENTUCKY, INC. Old Name

Filings

Name File Date
Articles of Merger 2022-12-13
Annual Report 2022-06-14
Annual Report 2021-05-14
Annual Report 2020-05-20
Annual Report 2019-06-13
Annual Report 2018-06-11
Annual Report 2017-06-01
Annual Report 2016-06-20
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-01

Sources: Kentucky Secretary of State