Name: | GENCON INSURANCE SERVICE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Feb 2000 (25 years ago) |
Authority Date: | 01 Feb 2000 (25 years ago) |
Last Annual Report: | 04 Feb 2014 (11 years ago) |
Organization Number: | 0488118 |
Principal Office: | 12501 OLD COLUMBIA PIKE, SILVER SPRING, MD 20904-6600 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Steven Craig Blackburn | CFO |
Name | Role |
---|---|
Robert Earl Kyte | President |
Name | Role |
---|---|
Arthur Frank Blinci | Vice President |
Steven Craig Blackburn | Vice President |
Timothy Eugene Northrop | Vice President |
Name | Role |
---|---|
Steven Craig Blackburn | Secretary |
Name | Role |
---|---|
Steven Craig Blackburn | Treasurer |
Name | Role |
---|---|
Arthur Frank Blinci | Director |
Steven Craig Blackburn | Director |
Robert Earl Kyte | Director |
Timothy Eugene Northrop | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-07-01 |
Annual Report | 2014-02-04 |
Annual Report | 2013-01-09 |
Annual Report Amendment | 2012-06-25 |
Annual Report | 2012-02-13 |
Annual Report | 2011-01-04 |
Registered Agent name/address change | 2010-09-14 |
Annual Report | 2010-01-05 |
Annual Report Amendment | 2009-12-29 |
Annual Report | 2009-01-08 |
Sources: Kentucky Secretary of State