Name: | RISK SPECIALISTS COMPANIES INSURANCE AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 2007 (18 years ago) |
Authority Date: | 24 Sep 2007 (18 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 0674207 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 99 HIGH STREET, BOSTON, MA 02110 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
TANYA E. KENT | Secretary |
Name | Role |
---|---|
JOHN QUINLAN DOYLE | Director |
ROBERT SCOTT SCHIMEK | Director |
ADAM CRAIG REED | Director |
RUSSELL MARK JOHNSTON | Director |
Name | Role |
---|---|
ARMAND GEORGE PEPIN | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 564198 | Agent - Casualty | Inactive | 2003-03-03 | - | 2015-08-24 | - | - |
Department of Insurance | DOI ID 564198 | Agent - Property | Inactive | 2003-03-03 | - | 2015-08-24 | - | - |
Name | Action |
---|---|
(NQ) RISK SPECIALISTS COMPANIES, INC. | Merger |
AIG PROPERTY CASUALTY INSURANCE AGENCY, INC. | Merger |
RISK SPECIALISTS COMPANY OF KENTUCKY, INC. | Merger |
CHARTIS INSURANCE AGENCY, INC. | Old Name |
AIG COMMERCIAL INSURANCE AGENCY, INC. | Old Name |
AMERICAN INTERNATIONAL SURPLUS LINES AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-25 |
Annual Report | 2017-05-18 |
Annual Report | 2016-06-13 |
Registered Agent name/address change | 2015-10-27 |
Sources: Kentucky Secretary of State