Name: | GAI WARRANTY COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 2001 (24 years ago) |
Authority Date: | 12 Mar 2001 (24 years ago) |
Last Annual Report: | 07 Jun 2024 (10 months ago) |
Organization Number: | 0512132 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 301 E. 4TH ST., CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
ANNETTE D. GARDNER | Director |
JAMES L. MUETHING | Director |
JUDITH E. GILL | Director |
Name | Role |
---|---|
ROBERT J. ZBACNIK | Officer |
Matthew J Stevens | Officer |
ANNETTE D. GARDNER | Officer |
Name | Role |
---|---|
ANNETTE D. GARDNER | President |
Name | Role |
---|---|
MATTHEW D. FELVUS | Secretary |
Name | Role |
---|---|
JUDITH E. GILL | Treasurer |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Role |
---|---|
PATRICK J. SINNARD | Vice President |
VICTOR G. VILLEGAS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-05-17 |
Annual Report | 2022-06-15 |
Registered Agent name/address change | 2021-07-08 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-26 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-29 |
Annual Report | 2017-06-01 |
Annual Report | 2016-05-25 |
Sources: Kentucky Secretary of State