VAN AMERICAN INSURANCE AGENCY INC.

Name: | VAN AMERICAN INSURANCE AGENCY INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 2006 (19 years ago) |
Authority Date: | 28 Dec 2006 (19 years ago) |
Last Annual Report: | 26 Jun 2015 (10 years ago) |
Organization Number: | 0653899 |
Principal Office: | ASSURED GUARANTY CORP, ATTN: U.S. GENERAL COUNSEL, 1633 BROADWAY, NEW YORK, NY 10019 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert Bailenson | Vice President |
Ava Wright | Vice President |
Name | Role |
---|---|
Donald Paston | Treasurer |
Name | Role |
---|---|
Robert Bailenson | Director |
James Michener | Director |
Name | Role |
---|---|
Dominic Frederico | President |
Name | Role |
---|---|
James Michener | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399558 | Agent - Casualty | Inactive | 2003-06-11 | - | 2006-08-07 | - | - |
Department of Insurance | DOI ID 399558 | Agent - Property | Inactive | 2003-06-11 | - | 2006-08-07 | - | - |
Department of Insurance | DOI ID 399558 | Agent - General Lines | Inactive | 1992-09-03 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Principal Office Address Change | 2017-03-14 |
App. for Certificate of Withdrawal | 2016-03-28 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-06-26 |
Annual Report | 2014-06-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State