Name: | FORTITUDE NATIONAL CASUALTY & IDEMNITY, LIMITED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 2007 (17 years ago) |
Organization Date: | 07 Dec 2007 (17 years ago) |
Last Annual Report: | 30 Jun 2021 (4 years ago) |
Organization Number: | 0680414 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | SUITE 200A, 231 SCOTT BLVD., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
CHARLES J. LAVELLE | Incorporator |
ROSS D. COHEN | Incorporator |
BRIAN W. CHELLGREN | Incorporator |
Name | Role |
---|---|
David Crandall | President |
Name | Role |
---|---|
Melanie Carlson-Candall | Secretary |
Name | Role |
---|---|
David Crandall | Treasurer |
Name | Role |
---|---|
David Crandall | Director |
Melanie Carlson-Crandall | Director |
Ryan J. Gibbs | Director |
Name | Role |
---|---|
231 SCOTT, LLC | Registered Agent |
Name | Action |
---|---|
RIVADA INSURANCE COMPANY | Merger |
(NQ) FORTITUDE CASUALTY & INDEMNITY, LIMITED | Merger |
(NQ) RIVADA REINSURANCE COMPANY, LIMITED | Merger |
Name | Status | Expiration Date |
---|---|---|
FORTITUDE CASUALTY & INDEMNITY, LIMITED | Inactive | 2024-10-14 |
Name | File Date |
---|---|
Dissolution | 2021-12-21 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-22 |
Certificate of Assumed Name | 2019-10-14 |
Annual Report | 2019-06-14 |
Articles of Merger | 2018-12-27 |
Annual Report | 2018-04-13 |
Annual Report | 2018-04-13 |
Annual Report | 2017-06-27 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State