Search icon

SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.

Branch

Company Details

Name: SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 1997 (28 years ago)
Authority Date: 10 Feb 1997 (28 years ago)
Last Annual Report: 27 Mar 2025 (19 days ago)
Branch of: SEDGWICK CLAIMS MANAGEMENT SERVICES, INC., ILLINOIS (Company Number CORP_49820224)
Organization Number: 0428299
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
Principal Office: 8125 SEDGWICK WAY, MEMPHIS, TN 38125
Place of Formation: ILLINOIS

Vice President

Name Role
Douglas A Foster Vice President

Director

Name Role
Douglas Foster Director
Kimberly D. Brown Director
Henry C Lyons Director
Michael A. Arbour Director

Treasurer

Name Role
Henry C Lyons Treasurer

President

Name Role
Kimberly D Brown President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Kimberly D. Brown Secretary

Assumed Names

Name Status Expiration Date
SEDGWICK MANAGED CARE Active 2028-07-11
SEDGWICK Active 2028-05-01

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-05-17
Name Renewal 2023-07-11
Annual Report 2023-05-30
Name Renewal 2023-05-01
Annual Report 2022-05-19
Annual Report 2021-05-11
Annual Report 2020-05-26
Annual Report 2019-06-04
Principal Office Address Change 2019-06-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Finance & Administration Cabinet Office Of The Controller Claims Adjustment Expense Claims Adjustment Expense 10909.6
Executive 2025-02-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 6500
Executive 2025-02-06 2025 Finance & Administration Cabinet Office Of The Controller Claims Adjustment Expense Claims Adjustment Expense 6589.28
Executive 2025-01-09 2025 Finance & Administration Cabinet Office Of The Controller Claims Adjustment Expense Claims Adjustment Expense 5612.24
Executive 2024-12-16 2025 Finance & Administration Cabinet Office Of The Controller Claims Adjustment Expense Claims Adjustment Expense 13759
Executive 2024-12-16 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 2000
Executive 2024-12-11 2025 Finance & Administration Cabinet Office Of The Controller Claims Adjustment Expense Claims Adjustment Expense 2690.1
Executive 2024-11-19 2025 Finance & Administration Cabinet Office Of The Controller Claims Adjustment Expense Claims Adjustment Expense 2695.04
Executive 2024-11-08 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 5000
Executive 2024-11-01 2025 Finance & Administration Cabinet Office Of The Controller Claims Adjustment Expense Claims Adjustment Expense 963.3

Sources: Kentucky Secretary of State