Search icon

BEECHER CARLSON INSURANCE SERVICES, INC.

Company Details

Name: BEECHER CARLSON INSURANCE SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1999 (26 years ago)
Authority Date: 25 Aug 1999 (26 years ago)
Last Annual Report: 19 Apr 2006 (19 years ago)
Organization Number: 0479328
Principal Office: 2002 SUMMIT BOULEVARD, SUITE 925, ATLANTA, GA 30319
Place of Formation: CALIFORNIA

Officer

Name Role
James A Greer Officer
Robert W Hessel Officer
Robert Glicksteen Officer
Jennifer Antrobus Officer
Pam Brooskin Officer
Robert E. Storey Officer
Nicholas R. Polo Officer
David B. Powell Officer
Richard C. Reynell Officer

CFO

Name Role
David Gamsey CFO

Vice President

Name Role
Ryan Scheinfeld Vice President
Scott Tofil Vice President
Sara Richard Vice President
John Robeck Vice President
Marcia Stoller Vice President
Aaron Newhoff Vice President
Eric Silverstein Vice President

Assistant Secretary

Name Role
Christine Alligood Assistant Secretary
Mara Buffington Assistant Secretary
Terri M Chuck Assistant Secretary
Teri McMahon Assistant Secretary

Director

Name Role
Doug MacGinnitie Director
Thomas A Golub Director
Gregory K Myers Director

President

Name Role
Gregory K Myers President

Secretary

Name Role
Adam Meyerowitz Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BECHER & CARLSON INSURANCE SERVICES, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2006-07-06
Annual Report 2006-04-19
Principal Office Address Change 2005-07-12
Statement of Change 2005-04-15
Annual Report 2005-02-24
Principal Office Address Change 2004-12-10
Amendment 2004-11-03
Statement of Change 2004-11-03
Annual Report 2003-10-27
Annual Report 2002-10-02

Sources: Kentucky Secretary of State