Name: | CANNON COCHRAN MANAGEMENT SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 2003 (21 years ago) |
Authority Date: | 18 Nov 2003 (21 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0572415 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Medium (20-99) |
Principal Office: | ATTN: BONNIE WALSH, 2 EAST MAIN ST., TOWNE CENTRE BLDG., DANVILLE, IL 61832 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
George Bryan Thomas | President |
Name | Role |
---|---|
Rodney Joseph Golden | Secretary |
Name | Role |
---|---|
George Bryan Thomas | Director |
Rodney Joseph Golden | Director |
John Edward Kluth II | Director |
Jerry R Armatis | Director |
Sheldon F Brechtel | Director |
David J Henwood | Director |
Name | Role |
---|---|
John Edward Kluth II | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-05 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-24 |
Annual Report | 2019-02-26 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-07 |
Annual Report | 2016-04-06 |
Principal Office Address Change | 2015-07-16 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-18 | 2025 | Personnel Cabinet | Personnel - Office Of The Secretary | Other Personnel Costs | Workers' Compensation | -1325444.52 |
Executive | 2025-02-05 | 2025 | Personnel Cabinet | Personnel - Office Of The Secretary | Other Personnel Costs | Workers' Compensation | 1325444.52 |
Sources: Kentucky Secretary of State