Name: | CSU PRODUCER RESOURCES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2008 (17 years ago) |
Authority Date: | 15 Feb 2008 (17 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0685693 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 6200 S. GILMORE ROAD, FAIRFIELD, OH 45014-5141 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Steven J. Johnston | Director |
Michael J. Sewell | Director |
Donald J. Doyle | Director |
Stephen M. Spray | Director |
Name | Role |
---|---|
Teresa C. Cracas | Vice President |
Scott E. Hintze | Vice President |
Lisa A. Love | Vice President |
Dawn S. Chapel | Vice President |
Brian M. Bunn | Vice President |
Joseph M. Dempsey | Vice President |
Thomas C Hogan | Vice President |
Donald J. Doyle, Jr. | Vice President |
Michael J. Sewell | Vice President |
Name | Role |
---|---|
Thomas C Hogan | Secretary |
Name | Role |
---|---|
Michael J. Sewell | Treasurer |
Name | Role |
---|---|
Stephen M. Spray | President |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-12 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-23 |
Annual Report | 2017-05-11 |
Annual Report | 2016-06-20 |
Annual Report | 2015-06-29 |
Sources: Kentucky Secretary of State