Search icon

TMS RE, INC.

Company Details

Name: TMS RE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2000 (25 years ago)
Authority Date: 15 May 2000 (25 years ago)
Last Annual Report: 19 Jul 2024 (8 months ago)
Organization Number: 0494531
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 225 CEDAR HILL STREET, SUITE 200, MARLBOROUGH, MA 01752
Place of Formation: DELAWARE

President

Name Role
Travis J. Micucci President

Secretary

Name Role
Elissa Kenny Secretary

Treasurer

Name Role
Chad Barnes Treasurer

Director

Name Role
Travis J. Micucci Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
CAIRNSTONE, INC. Old Name
MUNICH RE STOP LOSS, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-19
Annual Report 2023-06-09
Annual Report 2022-06-13
Principal Office Address Change 2021-06-30
Annual Report 2021-06-30
Annual Report 2020-06-15
Annual Report 2019-06-13
Registered Agent name/address change 2018-10-11
Annual Report Amendment 2018-08-17
Amendment 2018-08-16

Sources: Kentucky Secretary of State