Search icon

WEXFORD UNDERWRITING MANAGERS, INC.

Company Details

Name: WEXFORD UNDERWRITING MANAGERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2001 (24 years ago)
Authority Date: 30 Mar 2001 (24 years ago)
Last Annual Report: 18 Jun 2019 (6 years ago)
Organization Number: 0513347
Principal Office: 200 E. RANDOLPH ST., CHICAGO, IL 60601
Place of Formation: DELAWARE

President

Name Role
Paul A. Hagy President

Assistant Secretary

Name Role
Michelle S. Ley Assistant Secretary

Secretary

Name Role
Mary Moore Johnson Secretary

Treasurer

Name Role
Paul A. Hagy Treasurer

Vice President

Name Role
Mary Moore Johnson Vice President

Director

Name Role
Michelle S. Ley Director
Mary Moore Johnson Director
Robert E. Lee III Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2019-10-25
Annual Report 2019-06-18
Annual Report 2018-05-18
Annual Report Amendment 2017-08-31
Annual Report 2017-05-26
Annual Report 2016-06-13
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-12
Annual Report 2014-06-11
Annual Report 2013-06-04

Sources: Kentucky Secretary of State