Name: | THE CHURCH INSURANCE AGENCY CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 2000 (25 years ago) |
Authority Date: | 23 Feb 2000 (25 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Branch of: | THE CHURCH INSURANCE AGENCY CORPORATION, NEW YORK (Company Number 60926) |
Organization Number: | 0489911 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 19 EAST 34TH ST, NEW YORK, NY 10016 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Ellen Taggart | Treasurer |
Lisa LaRocca | Treasurer |
Name | Role |
---|---|
Mary Kate Wold | President |
Name | Role |
---|---|
Nancy Sanborn | Secretary |
Name | Role |
---|---|
Christopher Rourke | Vice President |
Steven Follos | Vice President |
Frank Armstrong | Vice President |
Louanne Piccerill | Vice President |
Margarita Monegro | Vice President |
Name | Role |
---|---|
Mary Kate Wold | Director |
Ellen Taggart | Director |
Christopher Rourke | Director |
Steven Follos | Director |
Frank Armstrong | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-04-28 |
Annual Report | 2022-05-06 |
Annual Report | 2021-05-11 |
Annual Report | 2020-02-03 |
Annual Report | 2019-02-07 |
Annual Report | 2018-02-23 |
Annual Report | 2017-02-22 |
Annual Report | 2016-02-22 |
Annual Report | 2015-02-23 |
Sources: Kentucky Secretary of State