Name: | TIBURON INSURANCE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 2007 (18 years ago) |
Authority Date: | 13 Apr 2007 (18 years ago) |
Last Annual Report: | 26 May 2023 (2 years ago) |
Organization Number: | 0662211 |
Principal Office: | 6800 W 115TH ST, SUITE 2511, OVERLAND PARK, KS 66211 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Ryan Moore Clement | CFO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Timothy Robert Danker | CEO |
Name | Role |
---|---|
Robert Clay Grant | President |
Name | Role |
---|---|
Denise L Devine | Director |
Donald L Hawks III | Director |
Earl H DeVanny III | Director |
Kavita Patel | Director |
Raymond F Weldon | Director |
Timothy Robert Danker | Director |
William Thomas Grant II | Director |
Name | Role |
---|---|
Daniel Allen Boulware | Secretary |
Name | Role |
---|---|
Stephanie Dawn Fisher | Officer |
Name | Action |
---|---|
SELECTQUOTE PLATINUM INSURANCE SERVICES, INC. | Old Name |
TIBURON INSURANCE SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SELECTQUOTE PLATINUM INSURANCE SERVICES | Unknown | - |
TIBURON INSURANCE SERVICES | Unknown | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-05-26 |
Registered Agent name/address change | 2022-06-01 |
Annual Report | 2022-05-23 |
Registered Agent name/address change | 2021-12-30 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-06 |
Annual Report | 2018-06-08 |
Principal Office Address Change | 2018-06-08 |
Sources: Kentucky Secretary of State