Search icon

CONNECTICUT CASUALTY INSURANCE AGENCY, INC.

Branch

Company Details

Name: CONNECTICUT CASUALTY INSURANCE AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 2004 (20 years ago)
Authority Date: 03 Dec 2004 (20 years ago)
Last Annual Report: 24 Mar 2010 (15 years ago)
Branch of: CONNECTICUT CASUALTY INSURANCE AGENCY, INC., CONNECTICUT (Company Number 0686972)
Organization Number: 0600298
Principal Office: 500 SOUTH BROAD STREET, MERIDEN, CT 06450
Place of Formation: CONNECTICUT

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Timothy D Bruns President

Vice President

Name Role
Clark H Roberts Vice President

Secretary

Name Role
Margaret L O'Hara Secretary

Director

Name Role
Timothy D Bruns Director

Filings

Name File Date
Revocation Return 2011-10-12
Revocation of Certificate of Authority 2011-09-10
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-24
Annual Report 2009-02-19
Registered Agent name/address change 2008-09-16
Annual Report Amendment 2008-08-25
Annual Report 2008-01-28
Annual Report 2007-01-22
Annual Report 2006-03-09

Sources: Kentucky Secretary of State