Search icon

WILLIS OF VIRGINIA, INC.

Company Details

Name: WILLIS OF VIRGINIA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2001 (24 years ago)
Authority Date: 02 Aug 2001 (24 years ago)
Last Annual Report: 17 Jun 2019 (6 years ago)
Organization Number: 0520319
Principal Office: WILLIS TOWERS WATSON, 26 CENTURY BLVD, STE 101, NASHVILLE, TN 37214
Place of Formation: VIRGINIA

President

Name Role
DOUG PERA President

Assistant Secretary

Name Role
ERIN ADAMS Assistant Secretary

Treasurer

Name Role
NORMAN J. BUCHANAN Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
ERIC MCMURRAY Director
DARLENE OLIVER Director
MICHAE LISS Director

Secretary

Name Role
HEATHER D. B. NAAKTGEBOREN Secretary

Vice President

Name Role
BARBARA TRENTHAM Vice President
J. AMMON SMARTT Vice President
SUSAN HU Vice President

Former Company Names

Name Action
HILB ROGAL & HOBBS OF VIRGINIA, INC. Old Name
HILB, ROGAL AND HAMILTON COMPANY OF VIRGINIA, INC. Old Name

Assumed Names

Name Status Expiration Date
HILB ROGAL & HOBBS OF VIRGINIA Inactive 2008-11-03

Filings

Name File Date
App. for Certificate of Withdrawal 2020-01-06
Annual Report 2019-06-17
Registered Agent name/address change 2018-12-20
Annual Report 2018-05-07
Principal Office Address Change 2017-05-31
Annual Report 2017-05-31
Principal Office Address Change 2016-06-03
Annual Report 2016-06-03
Registered Agent name/address change 2015-10-27
Annual Report 2015-05-26

Sources: Kentucky Secretary of State