Search icon

HCC CASUALTY INSURANCE SERVICES, INC.

Company Details

Name: HCC CASUALTY INSURANCE SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1999 (25 years ago)
Authority Date: 12 Nov 1999 (25 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0483328
Industry: Insurance Carriers
Number of Employees: Small (0-19)
Principal Office: 2300 CLAYTON ROAD, SUITE 1100, CONCORD, CA 94520
Place of Formation: CALIFORNIA

Officer

Name Role
Randy D. Rinicella Officer
David L. Wiley Officer
Jennifer Guppy Officer
David Boatman Officer
Jeffrey F. Mangini Officer
Susan Rivera Officer
Steven B. Hansen Officer
Matthew C. Overlan Officer
James L. Bechter Officer

Vice President

Name Role
Jennifer Guppy Vice President
Kyra Leary Vice President
Peter A. Recka Vice President
Lauren Kasheta Vice President
Lawrence Beemer Vice President
Jonathan Lee Vice President
Randy D. Rinicella Vice President
Deborah L. Riffe Vice President
Alexander Ludlow Vice President
Lakshmi Krishnan Vice President

Treasurer

Name Role
Jonathan Lee Treasurer

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Secretary

Name Role
Alexander Ludlow Secretary

President

Name Role
Michael J. Schell President

Director

Name Role
Thomas E. Weist Director
Susan Rivera Director

Former Company Names

Name Action
INSPRO CORPORATION Old Name

Assumed Names

Name Status Expiration Date
TOKIO MARINE HCC - CASUALTY GROUP Inactive 2021-06-09
HCC SPECIALTY INSURANCE SERVICES Inactive 2017-10-04

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-04-03
Annual Report 2022-05-17
Annual Report 2021-06-03
Annual Report 2020-06-13
Annual Report 2019-05-18
Annual Report 2018-05-07
Annual Report 2017-05-17
Principal Office Address Change 2016-06-30
Annual Report 2016-06-30

Sources: Kentucky Secretary of State