Search icon

ALLIED GENERAL AGENCY COMPANY

Company Details

Name: ALLIED GENERAL AGENCY COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2006 (18 years ago)
Authority Date: 08 Dec 2006 (18 years ago)
Last Annual Report: 11 Jun 2018 (7 years ago)
Organization Number: 0652510
Principal Office: ONE NATIONWIDE PLAZA, COLUMBUS, OH 43215
Place of Formation: IOWA

President

Name Role
MELISSA D. GUTIERREZ President

Secretary

Name Role
DENISE L. SKINGLE Secretary

Director

Name Role
MELISSA D. GUTIERREZ Director
AMY T. SHORE Director
MICHAEL P. LEACH Director
BRENT P. MESSELHEISER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2019-05-08
Annual Report 2018-06-11
Annual Report 2017-04-21
Annual Report 2016-06-20
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-27
Annual Report 2014-06-25
Registered Agent name/address change 2014-01-09
Annual Report 2013-05-15
Annual Report 2012-06-13

Sources: Kentucky Secretary of State