Name: | INSIGHT INSURANCE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 2000 (24 years ago) |
Authority Date: | 10 Oct 2000 (24 years ago) |
Last Annual Report: | 26 Jun 2013 (12 years ago) |
Branch of: | INSIGHT INSURANCE SERVICES, INC., ILLINOIS (Company Number CORP_55965137) |
Organization Number: | 0503481 |
Principal Office: | 175 E. HOUSTON ST, STE 1300, SAN ANTONIO, TX 78205 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Peggy Dhanda | Assistant Treasurer |
Name | Role |
---|---|
Louis D. Levinson | President |
Name | Role |
---|---|
Evan Miller | Assistant Secretary |
Name | Role |
---|---|
Melinda Thompson | Treasurer |
Name | Role |
---|---|
Kimberly Stone-Vilm | Vice President |
Craig S. Comeaux | Vice President |
Barbara L. Sutherland | Vice President |
Lynn K. Geurin | Vice President |
Name | Role |
---|---|
Craig S. Comeaux | Director |
Louis D. Levinson | Director |
Barbara L. Sutherland | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-07-09 |
Annual Report | 2013-06-26 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-07-24 |
Annual Report | 2011-06-07 |
Annual Report | 2010-06-08 |
Annual Report | 2009-06-01 |
Registered Agent name/address change | 2009-05-04 |
Annual Report | 2008-03-24 |
Annual Report | 2007-03-02 |
Sources: Kentucky Secretary of State