Search icon

AVONDALE INSURANCE ASSOCIATES, INC.

Company Details

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

President

Name Role
Daniel Hinchliffe President

Officer

Name Role
Robert E Normandy Officer
David Keeton Officer

Vice President

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

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Secretary

Name Role
Arun Kotta Secretary

Director

Name Role
Robert Klonk Director
Robert Cawley Director

Former Company Names

Name Action
CHURCHILL INSURANCE BROKERAGE, LTD. Old Name

Filings

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