Search icon

ASSURANT INSURANCE AGENCY, INC.

Branch

Company Details

Name: ASSURANT INSURANCE AGENCY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2002 (23 years ago)
Authority Date: 26 Aug 2002 (23 years ago)
Last Annual Report: 10 Apr 2025 (10 days ago)
Branch of: ASSURANT INSURANCE AGENCY, INC., MINNESOTA (Company Number 99477dd8-a8d4-e011-a886-001ec94ffe7f)
Organization Number: 0543336
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 260 Interstate N Cir SE, Atlanta, GA 30339
Place of Formation: MINNESOTA

Director

Name Role
Brian F Corey Director

Vice President

Name Role
Keith A Anderson Vice President

President

Name Role
Joseph E Huguelet III President

Secretary

Name Role
Brian F Corey Secretary

Treasurer

Name Role
Keith A Anderson Treasurer

Incorporator

Name Role
WT&C CORPORATE SERVICES, Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400495 Agent - Limited Line Credit Inactive 2002-05-07 - 2004-02-26 - -
Department of Insurance DOI ID 400495 Agent - Casualty Inactive 2000-08-15 - 2004-02-26 - -
Department of Insurance DOI ID 400495 Agent - Property Inactive 2000-08-15 - 2004-02-26 - -
Department of Insurance DOI ID 400495 Agent - Credit Life & Health Inactive 1996-07-26 - 2000-08-07 - -
Department of Insurance DOI ID 400495 Agent - General Lines Inactive 1996-07-26 - 2000-08-15 - -

Former Company Names

Name Action
GREEN TREE INSURANCE AGENCY, INC. Old Name
GREEN TREE INSURANCE AGENCY OF KENTUCKY, INC. Merger
CONSECO AGENCY, INC. Old Name
CONSECO AGENCY OF KENTUCKY, INC. Old Name
GREEN TREE AGENCY OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-10
Principal Office Address Change 2025-04-10
Annual Report 2024-06-18
Annual Report 2023-06-09
Annual Report 2022-05-24
Annual Report 2021-06-01
Principal Office Address Change 2021-02-05
Annual Report 2020-06-15
Annual Report 2019-06-12
Annual Report 2018-06-18

Sources: Kentucky Secretary of State