Name: | GALLAGHER BENEFIT SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jan 2001 (24 years ago) |
Authority Date: | 16 Jan 2001 (24 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0508829 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Medium (20-99) |
Principal Office: | 2850 GOLF ROAD, ROLLING MEADOWS, IL 60008 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Michael J. Burchill | Director |
William Frederick Ziebell | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Michael J. Burchill | Officer |
Name | Role |
---|---|
Donna Jenner | Secretary |
Name | Role |
---|---|
Patricia E. Hinton | Treasurer |
Name | Role |
---|---|
Amy G. McClary | Vice President |
Thomas J Belmont | Vice President |
Richard C. Cary | Vice President |
Fred Figge | Vice President |
Scott Gregory | Vice President |
Charles Isaacs | Vice President |
Steve Valenzuela | Vice President |
Name | Role |
---|---|
William Frederick Ziebell | President |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-05-30 |
Registered Agent name/address change | 2022-11-07 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-07 |
Principal Office Address Change | 2018-06-01 |
Annual Report | 2018-06-01 |
Principal Office Address Change | 2017-06-26 |
Sources: Kentucky Secretary of State