Name: | WESTERN STATES INSURANCE AGENCY, INC., A WESTERN STATES COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 2003 (21 years ago) |
Authority Date: | 16 Sep 2003 (21 years ago) |
Last Annual Report: | 13 Feb 2012 (13 years ago) |
Organization Number: | 0568214 |
Principal Office: | 2925 PALMER STREET, MISSOULA, MT 59806 |
Place of Formation: | MONTANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CHASE HIBBARD | Chairman |
Name | Role |
---|---|
KYLE LINGSCHEIT | CEO |
Name | Role |
---|---|
WILLIAM NELSON | Vice President |
CASE DEWIT | Vice President |
STEPHEN SMELLEY | Vice President |
CHRISTOPHER HUWALDT | Vice President |
CRAIG C STAHLBERG | Vice President |
Name | Role |
---|---|
CHASE HIBBARD | Director |
KYLE LINGSCHEIT | Director |
MICHAEL FRANK | Director |
JERRY LUSK | Director |
LARRY GIANCHETTA | Director |
LARRY VIANO | Director |
DEAN FOLKVORD | Director |
MARK BURZYNSKI | Director |
ROBERT JANICEK | Director |
TERRY COSGROVE | Director |
Name | Role |
---|---|
MINDY L CARVER | Secretary |
Name | Role |
---|---|
CRAIG C STAHLBERG | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2013-09-28 |
Annual Report | 2012-02-13 |
Annual Report | 2011-02-24 |
Annual Report | 2010-04-06 |
Registered Agent name/address change | 2009-12-29 |
Annual Report | 2009-03-30 |
Registered Agent name/address change | 2008-09-16 |
Annual Report Amendment | 2008-04-24 |
Annual Report | 2008-02-29 |
Sources: Kentucky Secretary of State