Search icon

GENWORTH FINANCIAL AGENCY, INC.

Company Details

Name: GENWORTH FINANCIAL AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jan 2004 (21 years ago)
Authority Date: 23 Jan 2004 (21 years ago)
Last Annual Report: 20 Jun 2016 (9 years ago)
Organization Number: 0577151
Principal Office: 6620 WEST BROAD STREET, Building 2, RICHMOND, VA 23230
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Hope M. Vaughan Assistant Secretary
Theresa A. Myers Assistant Secretary

Assistant Treasurer

Name Role
Lisa J. Baldyga Assistant Treasurer
Edward A. Tepper Assistant Treasurer
Joseph C. Earley Assistant Treasurer
Debra R Lusk Assistant Treasurer

Secretary

Name Role
Vidal J Torres, Jr. Secretary

Treasurer

Name Role
Jeffrey S. Wright Treasurer

Vice President

Name Role
Ward E. Bobitz Vice President
David H. Carson Vice President
Kelly L. Groh Vice President
Daniel J. Sheehan, IV Vice President
Michele L. Trampe Vice President
Blake W. Martin Vice President
Deidre Maddox Vice President

Director

Name Role
Elena K. Edwards Director
David O'Leary Director

President

Name Role
Elena K. Edwards President

Former Company Names

Name Action
IFN INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-06-20
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-15
Annual Report 2014-06-16
Annual Report 2013-05-30
Annual Report Amendment 2013-05-30
Annual Report 2012-06-18
Annual Report 2011-06-30

Sources: Kentucky Secretary of State