Search icon

CSU PRODUCER RESOURCES, INC.

Company Details

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

Director

Name Role
Steven J. Johnston Director
Michael J. Sewell Director
Donald J. Doyle Director
Stephen M. Spray Director

Vice President

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

Secretary

Name Role
Thomas C Hogan Secretary

Treasurer

Name Role
Michael J. Sewell Treasurer

President

Name Role
Stephen M. Spray President

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Filings

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