Name: | KEYCORP INSURANCE AGENCY USA (OHIO) INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 2004 (21 years ago) |
Authority Date: | 19 Mar 2004 (21 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0581704 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 4900 TIEDEMAN ROAD, BROOKLYN, OH 44114 |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
SOLOMON SCHMIDT | President |
Name | Role |
---|---|
PAUL A WEICK II | Secretary |
Name | Role |
---|---|
MARK A KOVACHICK | Treasurer |
Name | Role |
---|---|
RICHARD A KOPEK | Officer |
MICHAEL P MALONEY | Officer |
JASON W WEGNER | Officer |
THERESE M MULLEN | Officer |
JANENE R CULMO | Officer |
STEPHEN M MITOLA | Officer |
Name | Role |
---|---|
JASON W WEGNER | Director |
SOLOMON SCHMIDT | Director |
MICHAEL MALONEY | Director |
Name | Role |
---|---|
WILLIAM P. CLOOMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-31 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-10 |
Annual Report | 2019-04-09 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-13 |
Annual Report | 2016-06-10 |
Registered Agent name/address change | 2015-10-27 |
Sources: Kentucky Secretary of State