Search icon

SEVEN CORNERS, INC.

Company Details

Name: SEVEN CORNERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2002 (23 years ago)
Authority Date: 23 May 2002 (23 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0537554
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 303 CONGRESSIONAL BLVD., CARMEL, IN 46032
Place of Formation: INDIANA

President

Name Role
Jeremy Murshland President

Secretary

Name Role
JAMES J. KRAMPEN, JR. Secretary

Treasurer

Name Role
EDWIN W. TYSDAL Treasurer

Director

Name Role
Edwin William Tysdal Director
James Joseph Krampen, Jr. Director
Justin Jay Tysdal Director

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Officer

Name Role
Justin J Tysdal Officer

Former Company Names

Name Action
SRI ADMINISTRATORS, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-03-30
Annual Report 2022-05-24
Annual Report 2021-04-08
Annual Report 2020-05-18
Annual Report 2019-05-08
Annual Report 2018-05-22
Annual Report 2017-05-17
Annual Report 2016-04-07
Annual Report 2015-04-13

Sources: Kentucky Secretary of State