Name: | GALLAGHER HEALTHCARE INSURANCE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 2005 (20 years ago) |
Authority Date: | 28 Feb 2005 (20 years ago) |
Last Annual Report: | 20 Jun 2006 (19 years ago) |
Organization Number: | 0607185 |
Principal Office: | 2000 WEST SAM HOUSTON PARKWAY, SOUTH, #2000, HOUSTON, TX 77042 |
Place of Formation: | TEXAS |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GALLAGHER HEALTHCARE INSURANCE SERVICES, INC., ALABAMA | 000-927-915 | ALABAMA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Thomas E Sheridan | President |
Name | Role |
---|---|
John C Rosengren | Secretary |
Name | Role |
---|---|
Paul F. Wasikowski | Vice President |
Name | Role |
---|---|
Jack H. Lazzaro | Treasurer |
Name | Role |
---|---|
James S. Gault | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399349 | Managing General Agent - Not Applicable | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 399349 | Agent - Casualty | Inactive | 2000-08-15 | - | 2006-12-04 | - | - |
Department of Insurance | DOI ID 399349 | Agent - Property | Inactive | 2000-08-15 | - | 2006-12-04 | - | - |
Department of Insurance | DOI ID 399349 | Agent - General Lines | Inactive | 1997-05-01 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
(NQ) GALLAGHER LOSS CONTROL SERVICES, INC. | Merger |
GALLAGHER HEALTHCARE INSURANCE SERVICES, INC. | Merger |
ARTHUR J. GALLAGHER & CO. OF TENNESSEE, INC. | Merger |
ARTHUR J. GALLAGHER & CO. - GREENVILLE | Merger |
ARTHUR J. GALLAGHER & CO. OF MISSISSIPPI, INC. | Merger |
ARTHUR J. GALLAGHER & CO., - LITTLE ROCK | Merger |
ARTHUR J. GALLAGHER & CO. OF KENTUCKY, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2006-06-20 |
Application for Certificate of Authority | 2005-02-28 |
Sources: Kentucky Secretary of State