Search icon

CGH CLAIMS SERVICE, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Chandler F Cox, Jr. President

Secretary

Name Role
Rosemary C Courington Secretary

Treasurer

Name Role
Rosemary C Courington Treasurer

Vice President

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

Director

Name Role
Dominick Giovannelli Director
Chandler F Cox, Jr. Director
Donna C. Shenesky Director

Filings

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