Search icon

USI INSURANCE SERVICES NATIONAL, INC.

Company Details

Name: USI INSURANCE SERVICES NATIONAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 1998 (27 years ago)
Authority Date: 07 Oct 1998 (27 years ago)
Last Annual Report: 13 Jun 2018 (7 years ago)
Organization Number: 0463122
Principal Office: 100 SUMMIT LAKE DRIVE, SUITE 400, VALHALLA, NY 10595
Place of Formation: NORTH CAROLINA

President

Name Role
Timothy Prichard President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Ernest J. Newborn, II Secretary

Treasurer

Name Role
Ed Bowler Treasurer

Director

Name Role
Ernest J. Newborn, II Director
Thomas Longhta Director
Timothy Prichard Director

Former Company Names

Name Action
HARRIS & HARRIS OF KENTUCKY, INC. Merger
C. D. HARRIS AND SONS COMPANY Old Name
EASTERN KENTUCKY SAFETY CORPORATION Merger
GOODY INSURANCE AGENCY, INC. Merger
PWM OF LOUISVILLE, INC. Merger
CDXZH, INC. Merger
MCIG KENTUCKY, INC. Merger
POWELL-WALTON-MILWARD, INC. Merger
HHKY HOLDING COMPANY Merger
ACORDIA OF EASTERN KENTUCKY - PIKEVILLE, INC. Merger

Assumed Names

Name Status Expiration Date
RELATED INSURANCE SERVICES OF KENTUCKY, INC. Inactive -
ACORDIA OF KENTUCKY Inactive -
C. D. HARRIS & SONS COMPANY Inactive -
HARRIS & CO. Inactive -
C. D. HARRIS & SONS COMPANY Inactive -
HARRIS & CO. Inactive -
RISK BROKERAGE SERVICE, INC. Inactive -
HARRIS & HARRIS OF KENTUCKY WHOLESALE BROKERS Inactive -
RISK, INC. Inactive -
RISK BROKERAGE SERVICE, INC. Inactive -

Filings

Name File Date
App. for Certificate of Withdrawal 2019-02-01
Annual Report 2018-06-13
Principal Office Address Change 2018-06-13
Amendment 2017-12-07
Registered Agent name/address change 2017-12-07
Annual Report 2017-06-16
Annual Report 2016-06-08
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-27

Sources: Kentucky Secretary of State