Search icon

HAGERTY CLASSIC MARINE INSURANCE AGENCY, INC.

Company Details

Name: HAGERTY CLASSIC MARINE INSURANCE AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2001 (24 years ago)
Authority Date: 07 Aug 2001 (24 years ago)
Last Annual Report: 15 Jun 2009 (16 years ago)
Organization Number: 0520570
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4169 WESTPORT ROAD, LOUISVILLE, KY 40207
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Kim L HAGERTY Secretary

CEO

Name Role
McKeel O HAGERTY CEO

President

Name Role
Megan Madion President

Treasurer

Name Role
Frederick J Turcotte Treasurer

Director

Name Role
McKeel O Hagerty Director
LOUISE HAGERTY Director
Kim L HAGERTY Director
TAMMY HAGERTY Director

Filings

Name File Date
App. for Certificate of Withdrawal 2010-03-10
Annual Report 2009-06-15
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-26
Annual Report 2007-01-30
Annual Report 2006-02-23
Annual Report 2005-03-28
Annual Report 2003-06-23
Statement of Change 2003-06-16
Annual Report 2002-06-17

Sources: Kentucky Secretary of State