Name: | NETINSURANCE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2002 (22 years ago) |
Authority Date: | 06 Dec 2002 (22 years ago) |
Last Annual Report: | 05 Jun 2006 (19 years ago) |
Organization Number: | 0549437 |
Principal Office: | 4910 BELFORT ROAD, SUITE 160, ATTN LEGAL DEPARTMENT, JACKSONVILLE, FL 32256 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
Charles E Mapson | Secretary |
Name | Role |
---|---|
Steven F Herbert | CFO |
Name | Role |
---|---|
Harold J. Kelly | President |
Name | Role |
---|---|
Jerald W. McCoy | Vice President |
James M. Dineen | Vice President |
R Theodore Brauch | Vice President |
Charles J. Bruce | Vice President |
Name | Role |
---|---|
Kathryn E. Henthorn | Assistant Secretary |
David Gaffney | Assistant Secretary |
Lloyd Chatham | Assistant Secretary |
Laura W. Austin | Assistant Secretary |
Louise Poitras | Assistant Secretary |
Name | Role |
---|---|
CHARLES E MAPSON | Director |
Jerald W. McCoy | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert J. Turnage | Officer |
Name | Action |
---|---|
RBMG INSURANCE SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-05-25 |
Annual Report | 2006-06-05 |
Annual Report | 2005-05-02 |
Annual Report | 2003-09-30 |
Amendment | 2003-03-17 |
Application for Certificate of Authority | 2002-12-06 |
Sources: Kentucky Secretary of State