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 |
Name | Role |
---|---|
Travis J. Micucci | President |
Name | Role |
---|---|
Elissa Kenny | Secretary |
Name | Role |
---|---|
Chad Barnes | Treasurer |
Name | Role |
---|---|
Travis J. Micucci | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
CAIRNSTONE, INC. | Old Name |
MUNICH RE STOP LOSS, INC. | Old Name |
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