Name: | PROASSURANCE GROUP SERVICES CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 2005 (19 years ago) |
Authority Date: | 27 Oct 2005 (19 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Branch of: | PROASSURANCE GROUP SERVICES CORPORATION, ALABAMA (Company Number 000-219-567) |
Organization Number: | 0624441 |
Principal Office: | 100 BROOKWOOD PLACE, BIRMINGHAM, AL 35209 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
Edward L Rand, Jr. | President |
Name | Role |
---|---|
Dana S. Hendricks | Treasurer |
Name | Role |
---|---|
Kathryn A. Neville | Vice President |
Noreen L Dishart | Vice President |
Darryl K Thomas | Vice President |
Lawrence K. Cochran | Vice President |
Michael J Severyn | Vice President |
Margaret B Christian | Vice President |
Kim A Lawter | Vice President |
Karen B Carlile | Vice President |
Dana S Hendircks | Vice President |
Shepherd M. Tapasak | Vice President |
Name | Role |
---|---|
Edward L Rand Jr | Director |
Jeffrey P Lisenby | Director |
Dana S Hendricks | Director |
Name | Role |
---|---|
Kathryn A. Neville | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Edward L Rand, Jr. | Officer |
Dana S Hendricks | Officer |
Edward L. Rand, Jr. | Officer |
Jeffrey P Lisenby | Officer |
Robert D Francis | Officer |
Name | File Date |
---|---|
Replacement Cert of Auth | 2025-03-20 |
Registered Agent name/address change | 2025-03-20 |
Annual Report | 2025-03-20 |
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report | 2020-06-30 |
Annual Report | 2019-08-12 |
Annual Report | 2018-08-23 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-10-27 |
Sources: Kentucky Secretary of State