Name: | CGH CLAIMS SERVICE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jan 1999 (26 years ago) |
Authority Date: | 21 Jan 1999 (26 years ago) |
Last Annual Report: | 12 Mar 2014 (11 years ago) |
Organization Number: | 0468077 |
Principal Office: | 3490 INDEPENDENCE DRIVE, BIRMINGHAM, AL 35209 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Chandler F Cox, Jr. | President |
Name | Role |
---|---|
Rosemary C Courington | Secretary |
Name | Role |
---|---|
Rosemary C Courington | Treasurer |
Name | Role |
---|---|
Theodore C Roose | Vice President |
Genevieve Stanley | Vice President |
Donna C. Shenesky | Vice President |
Bryant E. Brown | Vice President |
William W. Schrimpf, Sr. | Vice President |
Name | Role |
---|---|
Dominick Giovannelli | Director |
Chandler F Cox, Jr. | Director |
Donna C. Shenesky | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-06-23 |
Annual Report | 2014-03-12 |
Annual Report | 2013-04-08 |
Annual Report | 2012-04-23 |
Principal Office Address Change | 2011-05-09 |
Annual Report | 2011-05-09 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-22 |
Annual Report | 2009-09-30 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State