Name: | ROBERTSON TAYLOR INTERNATIONAL INSURANCE AGENCY INC |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jun 2003 (22 years ago) |
Authority Date: | 13 Jun 2003 (22 years ago) |
Last Annual Report: | 15 Apr 2016 (9 years ago) |
Organization Number: | 0561955 |
Principal Office: | 1 STATE STREET PLAZA, 9TH FLOOR, NEW YORK, NY 10004 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Bruce Knox | Chairman |
Name | Role |
---|---|
Lisa Gay Piscitello | CEO |
Name | Role |
---|---|
Joe Hunnisett | CFO |
Name | Role |
---|---|
Shari D Violas | President |
Name | Role |
---|---|
Lisa Gay Piscitello | Secretary |
Name | Role |
---|---|
Randall Mallory | Treasurer |
Name | Role |
---|---|
Carol Thornhill | Director |
Ian France | Director |
John Silcock | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ROBERTSON TAYLOR (CALIFORNIA) INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ROBERTSON TAYLOR INTERNATIONAL INSURANCE BROKERS, INC. | Unknown | - |
Name | File Date |
---|---|
Agent Resignation | 2020-11-30 |
App. for Certificate of Withdrawal | 2017-04-27 |
Registered Agent name/address change | 2016-12-27 |
Principal Office Address Change | 2016-04-15 |
Annual Report | 2016-04-15 |
Annual Report | 2015-04-08 |
Registered Agent name/address change | 2014-11-17 |
Annual Report | 2014-06-18 |
Annual Report | 2013-06-17 |
Amendment | 2012-10-10 |
Sources: Kentucky Secretary of State