Name: | INSURECO AGENCY & INSURANCE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 2002 (23 years ago) |
Authority Date: | 03 Jul 2002 (23 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0540109 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2677 N MAIN ST, SUITE 450, SANTA ANA, CA 92705 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
MICHAEL CAMPBELL | President |
Name | Role |
---|---|
DAVIS TOUSSAINT | Treasurer |
Name | Role |
---|---|
DAVIS TOUSSAINT | Director |
DAVID MADIGAN | Director |
MICHAEL CAMPBELL | Director |
Name | Role |
---|---|
JEANNIE AMY ARAGON-CRUZ | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398124 | Agent - Casualty | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 398124 | Agent - Property | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 398124 | Agent - General Lines | Inactive | 1997-06-16 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-09 |
Principal Office Address Change | 2023-06-09 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-06 |
Annual Report | 2016-06-21 |
Sources: Kentucky Secretary of State