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 |
Name | Role |
---|---|
Brian F Corey | Director |
Name | Role |
---|---|
Keith A Anderson | Vice President |
Name | Role |
---|---|
Joseph E Huguelet III | President |
Name | Role |
---|---|
Brian F Corey | Secretary |
Name | Role |
---|---|
Keith A Anderson | Treasurer |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, | Incorporator |
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 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 | - | - |
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 |
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