Search icon

MARKEL AMERICAN INSURANCE AGENCY, INC.

Company Details

Name: MARKEL AMERICAN INSURANCE AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2005 (20 years ago)
Authority Date: 16 Feb 2005 (20 years ago)
Last Annual Report: 12 Jun 2013 (12 years ago)
Organization Number: 0606293
Principal Office: N14 W23800 STONE RIDGE DR, WAUKESHA, WI 53188
Place of Formation: WISCONSIN

Assistant Treasurer

Name Role
April Duff Assistant Treasurer

Chairman

Name Role
F Michael Crowley Chairman

Assistant Secretary

Name Role
Dewey Michael Jones Assistant Secretary
Kathleen Anne Sturgeon Assistant Secretary
Justin Broussard Assistant Secretary
Richard Randolph Grinnan Assistant Secretary
Genevieve Kickertz Murtaugh Assistant Secretary
Kelli S Plusch Assistant Secretary

President

Name Role
Audrey Jeanne Hanken President

Vice President

Name Role
Richard R Whitt III Vice President
Nora N Crouch Vice President
Robert Allan Horner Vice President
Bruce Alan Kay Vice President

Treasurer

Name Role
Anne Galbraith Waleski Treasurer

Director

Name Role
Gerard Albanese JR Director
F Michael Crowley Director
Britton L Glisson Director
Richard R Whitt III Director
Mark David Nichols Director
Audrey Jeanne Hanken Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
AMERICAN UNDERWRITING MANAGERS AGENCY, INC Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2013-10-01
Annual Report 2013-06-12
Annual Report 2012-06-13
Amendment 2012-05-15
Annual Report 2011-05-27
Annual Report 2010-06-07
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-14
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-15

Sources: Kentucky Secretary of State