Name: | INSENTIAL, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 2007 (18 years ago) |
Authority Date: | 02 Apr 2007 (18 years ago) |
Last Annual Report: | 10 Apr 2025 (9 days ago) |
Organization Number: | 0661270 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 450 S Orange Ave., 4th Floor, Orlando, FL 32801 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
Lesli Whisenant | Officer |
Mark Hammond | Officer |
Sean K. Smith | Officer |
David A. Seres | Officer |
Gerald B. Budde | Officer |
Fred Browning | Officer |
David C. Wetzler | Officer |
Robert Roth | Officer |
Steven D. Muscatello | Officer |
Name | Role |
---|---|
William Hayes | Vice President |
Name | Role |
---|---|
Daniel Lopez | Treasurer |
Name | Role |
---|---|
John Stephens | President |
Name | Role |
---|---|
Sean K. Smith | Director |
Jim W. Henderson | Director |
Randy Larsen | Director |
Name | Role |
---|---|
Stanley K. Kinnet II | Secretary |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MIC INSURANCE GROUP | Active | 2029-09-10 |
Name | File Date |
---|---|
Annual Report | 2025-04-10 |
Annual Report | 2025-04-10 |
Assumed Name renewal | 2024-09-10 |
Annual Report | 2024-06-13 |
Principal Office Address Change | 2023-04-08 |
Annual Report | 2023-04-08 |
Annual Report | 2022-04-22 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-09 |
Name Renewal | 2019-05-29 |
Sources: Kentucky Secretary of State