Name: | RINGWALT & LIESCHE CO. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 2001 (24 years ago) |
Authority Date: | 30 Apr 2001 (24 years ago) |
Last Annual Report: | 10 Jun 2024 (9 months ago) |
Organization Number: | 0514954 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 1314 DOUGLAS STREET, SUITE 1400, OMAHA, NE 68102-1944 |
Place of Formation: | NEBRASKA |
Name | Role |
---|---|
Philip M. Wolf | President |
Name | Role |
---|---|
Janelle K. Kay | Secretary |
Name | Role |
---|---|
Dale Geistkemper | Treasurer |
Name | Role |
---|---|
Brian G. Snover | Director |
Philip M. Wolf | Director |
Donald F. Wurster | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BHHC SPECIALTY RISK | Inactive | 2015-08-30 |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Principal Office Address Change | 2024-06-10 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-19 |
Principal Office Address Change | 2016-06-30 |
Sources: Kentucky Secretary of State