Search icon

WILLIS OF CONNECTICUT, LLC

Branch

Company Details

Name: WILLIS OF CONNECTICUT, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2002 (22 years ago)
Authority Date: 09 Dec 2002 (22 years ago)
Last Annual Report: 14 Jun 2019 (6 years ago)
Branch of: WILLIS OF CONNECTICUT, LLC, CONNECTICUT (Company Number 0669036)
Organization Number: 0549567
Principal Office: C/O LEGAL DEPT, WILLIS TOWERS WATSON, 26 CENTURY BLVD, SUITE 101, NASHVILLE, TN 37214
Place of Formation: CONNECTICUT

Manager

Name Role
HEATHER D. B. NAAKTGEBOREN Manager
DARLENE OLIVER Manager
MICHAEL LISS Manager
ERIC MCMURRAY Manager
JENNIFER CALDARELLA Manager
NORMAN J. BUCHANAN Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
DAVID F GEYER Organizer

Former Company Names

Name Action
HILB ROGAL & HOBBS OF CONNECTICUT, LLC Old Name
HILB, ROGAL AND HAMILTON COMPANY OF CONNECTICUT, LLC. Old Name

Assumed Names

Name Status Expiration Date
HILB ROGAL & HOBBS OF CONNECTICUT Inactive 2008-11-03

Filings

Name File Date
App. for Certificate of Withdrawal 2020-01-03
Annual Report 2019-06-14
Registered Agent name/address change 2018-12-27
Annual Report 2018-05-08
Principal Office Address Change 2017-05-31
Annual Report 2017-05-31
Annual Report 2016-06-02
Registered Agent name/address change 2015-10-27
Annual Report 2015-05-19
Annual Report 2014-06-02

Sources: Kentucky Secretary of State