Search icon

CANNON COCHRAN MANAGEMENT SERVICES, INC.

Company Details

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

President

Name Role
George Bryan Thomas President

Secretary

Name Role
Rodney Joseph Golden Secretary

Director

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

Treasurer

Name Role
John Edward Kluth II Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

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

Government Spending

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