Name: | CGH INSURANCE GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jan 1998 (27 years ago) |
Authority Date: | 16 Jan 1998 (27 years ago) |
Last Annual Report: | 17 Mar 2010 (15 years ago) |
Branch of: | CGH INSURANCE GROUP, INC., ALABAMA (Company Number 000-129-469) |
Organization Number: | 0450753 |
Principal Office: | 3490 INDEPENDENCE DRIVE, BIRMINGHAM, AL 35209 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
W. ROBERT BERKLEY | Director |
CHANDLER F COX, JR. | Director |
DOMINICK GIOVANNELLI | Director |
EUGENE G. BALLARD | Director |
PETER L. KAMFORD | Director |
IRA S. LEDERMAN | Director |
Name | Role |
---|---|
ROSEMARY C. COURINGTON | Secretary |
Name | Role |
---|---|
GREGORY T. PIERRE | Treasurer |
Name | Role |
---|---|
CHANDLER F. COX, JR | President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-04-04 |
Annual Report | 2010-03-17 |
Annual Report | 2009-05-18 |
Annual Report | 2008-05-22 |
Registered Agent name/address change | 2008-05-21 |
Annual Report | 2007-03-07 |
Annual Report | 2006-05-01 |
Annual Report | 2005-04-14 |
Annual Report | 2003-07-17 |
Statement of Change | 2003-05-02 |
Sources: Kentucky Secretary of State