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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Timothy D Bruns | President |
Name | Role |
---|---|
Clark H Roberts | Vice President |
Name | Role |
---|---|
Margaret L O'Hara | Secretary |
Name | Role |
---|---|
Timothy D Bruns | Director |
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