Name: | AVONDALE INSURANCE ASSOCIATES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 2004 (21 years ago) |
Authority Date: | 09 Jun 2004 (21 years ago) |
Last Annual Report: | 28 Jan 2025 (3 months ago) |
Organization Number: | 0588004 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 250 Commercial Street, 4002A, MANCHESTER, NH 03101 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
Daniel Hinchliffe | President |
Name | Role |
---|---|
Robert E Normandy | Officer |
David Keeton | Officer |
Name | Role |
---|---|
Karen E Morrissette | Vice President |
Ethan Gow | Vice President |
Broderick Whitaker | Vice President |
Blake Kinsler | Vice President |
Jeanine Gonzalez | Vice President |
Robert Klonk | Vice President |
Robert Cawley | Vice President |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Arun Kotta | Secretary |
Name | Role |
---|---|
Robert Klonk | Director |
Robert Cawley | Director |
Name | Action |
---|---|
CHURCHILL INSURANCE BROKERAGE, LTD. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-01-28 |
Principal Office Address Change | 2024-05-03 |
Annual Report | 2024-05-03 |
Annual Report | 2023-06-27 |
Annual Report | 2022-03-16 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-11 |
Annual Report | 2019-06-26 |
Agent Resignation | 2019-02-12 |
Annual Report | 2018-06-21 |
Sources: Kentucky Secretary of State