Search icon

NEACE & ASSOCIATES INSURANCE AGENCY OF OHIO, INC.

Company Details

Name: NEACE & ASSOCIATES INSURANCE AGENCY OF OHIO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1997 (28 years ago)
Authority Date: 10 Apr 1997 (28 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Organization Number: 0431354
Principal Office: 4000 SMITH ROAD, SUITE 400, CINCINNATI, OH 45209
Place of Formation: OHIO

President

Name Role
Joseph T Lukens President

Secretary

Name Role
Gerald B Budde Secretary

Treasurer

Name Role
Gerald B Budde Treasurer

Vice President

Name Role
Scott R Heiser Vice President

Director

Name Role
Joseph T Lukens Director
Gerald B Budde Director
JOHN F. NEACE Director
JOSEPH T. LUKENS Director
STEVEN J. WILKEN Director

Registered Agent

Name Role
KY SECRETARY OF STATE 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 400480 Agent - Casualty Inactive 2002-08-15 - 2002-10-28 - -
Department of Insurance DOI ID 400480 Agent - Property Inactive 2002-08-15 - 2002-10-28 - -
Department of Insurance DOI ID 400480 Agent - Life Inactive 1997-05-19 - 2001-12-19 - -
Department of Insurance DOI ID 400480 Agent - Health Inactive 1997-05-19 - 2002-10-28 - -
Department of Insurance DOI ID 400480 Agent - Health Maintenance Organization Inactive 1997-05-19 - 2001-03-01 - -
Department of Insurance DOI ID 400480 Agent - General Lines Inactive 1997-04-03 - 2000-08-15 - -

Former Company Names

Name Action
NEACE LUKENS INSURANCE AGENCY OF LEXINGTON, INC. Merger

Assumed Names

Name Status Expiration Date
NEACE LUKENS DICKENS, INC. Inactive -

Filings

Name File Date
App. for Certificate of Withdrawal 2012-12-26
Principal Office Address Change 2012-06-29
Annual Report 2012-06-29
Annual Report 2011-06-28
Annual Report 2010-06-28
Annual Report 2009-06-10
Annual Report 2008-06-25
Annual Report 2007-05-21
Annual Report 2006-03-31
Annual Report 2005-06-21

Sources: Kentucky Secretary of State