Name: | CINCH INSURANCE AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1999 (26 years ago) |
Authority Date: | 19 Feb 1999 (26 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Branch of: | CINCH INSURANCE AGENCY, INC., FLORIDA (Company Number G53681) |
Organization Number: | 0469743 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 4700 EXCHANGE COURT, SUITE 300, BOCA RATON, FL 33431 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Margaret G. Ward | Officer |
Steven E Upshaw | Officer |
Gregory Kasprzak | Officer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DOUGLAS K STEIN | President |
Name | Role |
---|---|
Mara Lupacchino | Secretary |
Name | Role |
---|---|
Mara Lupacchino | Treasurer |
Name | Role |
---|---|
Jeffrey Wolk | Director |
HOWARD WOLK | Director |
MARA LUPACCHINO | Director |
Name | Action |
---|---|
HMS INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2025-01-13 |
Annual Report | 2024-05-16 |
Annual Report | 2023-04-28 |
Annual Report | 2022-05-06 |
Annual Report | 2021-05-10 |
Principal Office Address Change | 2021-05-10 |
Annual Report | 2020-06-10 |
Amendment | 2019-12-13 |
Annual Report | 2019-06-27 |
Annual Report | 2018-05-09 |
Sources: Kentucky Secretary of State