Search icon

GALLAGHER AFFINITY INSURANCE SERVICES, INC

Branch

Company Details

Name: GALLAGHER AFFINITY INSURANCE SERVICES, INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2004 (21 years ago)
Authority Date: 25 Mar 2004 (21 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Branch of: GALLAGHER AFFINITY INSURANCE SERVICES, INC, ILLINOIS (Company Number CORP_70764881)
Organization Number: 0582265
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
Principal Office: 2850 GOLF ROAD, ROLLING MEADOWS, IL 60008
Place of Formation: ILLINOIS

Vice President

Name Role
Michael DiVito Vice President
Richard C. Cary Vice President
Michael Westwood Vice President
Patricia E. Hinton Vice President
Steven C. Wennerstrum Vice President

President

Name Role
Jay A Eshelman President

Director

Name Role
Kevin P Garvin Director
Jason F Rogers Director
Steven C Wennerstrum Director
Michael DiVito Director
Jay A Eshelman Director

Treasurer

Name Role
Patricia E. Hinton Treasurer

Secretary

Name Role
Donna Jenner Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
COVERDELL & COMPANY, INC Old Name

Assumed Names

Name Status Expiration Date
DIRECT TO POLICY HOLDER.COM Active 2029-04-15
PERSONAL TRAINER INSURANCE PLUS Active 2029-04-15
MY PT INSURANCE Active 2029-04-15
ELITE BEAUTY SOCIETY Active 2029-04-15
INSURE FITNESS GROUP Active 2029-04-15
INSURELMT Active 2029-04-15
MY OT INSURANCE Active 2029-04-15
CHIROPRACTIC ECONOMICS Active 2029-04-15
MASSAGE MAGAZINE Active 2029-04-15
NATIONAL ASSOCIATION OF BARBERS Active 2029-04-15

Filings

Name File Date
Annual Report 2024-05-30
Certificate of Assumed Name 2024-04-15
Certificate of Assumed Name 2024-04-15
Certificate of Assumed Name 2024-04-15
Certificate of Assumed Name 2024-04-15
Certificate of Assumed Name 2024-04-15
Certificate of Assumed Name 2024-04-15
Certificate of Assumed Name 2024-04-15
Certificate of Assumed Name 2024-04-15
Certificate of Assumed Name 2024-04-15

Sources: Kentucky Secretary of State