Name: | WILLIS ADMINISTRATIVE SERVICES CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 2008 (17 years ago) |
Authority Date: | 22 Feb 2008 (17 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0686211 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 1735 MARKET STREET, PHILADELPHIA, PA 19103 |
Place of Formation: | TENNESSEE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WILLIS ADMINISTRATIVE SERVICES CORPORATION, ALABAMA | 000-930-174 | ALABAMA |
Headquarter of | WILLIS ADMINISTRATIVE SERVICES CORPORATION, NEW YORK | 3181340 | NEW YORK |
Headquarter of | WILLIS ADMINISTRATIVE SERVICES CORPORATION, MINNESOTA | 96eb2cd7-8bd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | WILLIS ADMINISTRATIVE SERVICES CORPORATION, MINNESOTA | 82fc3de4-8cd4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role |
---|---|
BRUCE T. RADEMAKER | Incorporator |
Name | Role |
---|---|
Donald J Bailey | President |
Name | Role |
---|---|
Holly Gay Murphy | Secretary |
Name | Role |
---|---|
Mary E. Caiazzo | Vice President |
Name | Role |
---|---|
Mary E. Caiazzo | Director |
Donald J Bailey | Director |
HUNTER ARMISTEAD | Director |
DONALD R. KING | Director |
RICHARD M. MILLER | Director |
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 401313 | Agent - Casualty | Inactive | 2005-03-07 | - | 2007-07-03 | - | - |
Department of Insurance | DOI ID 401313 | Agent - Property | Inactive | 2005-03-07 | - | 2007-07-03 | - | - |
Department of Insurance | DOI ID 401313 | Agent - Life | Inactive | 2001-06-05 | - | 2007-07-03 | - | - |
Department of Insurance | DOI ID 401313 | Agent - Health | Inactive | 1992-01-22 | - | 2007-07-03 | - | - |
Department of Insurance | DOI ID 401313 | Agent - Prepaid Dental Plan | Inactive | 1989-03-01 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401313 | Agent - Health Maintenance Organization | Inactive | 1985-11-01 | - | 2001-03-01 | - | - |
Name | Action |
---|---|
WILLIS OF LOUISVILLE, INC. | Merger |
WILLIS CORROON CORPORATION OF LOUISVILLE | Old Name |
WILLIS CORROON CORPORATION OF LOUISVILLE, INC. | Old Name |
CORROON & BLACK OF LOUISVILLE, INC. | Old Name |
CORROON & BLACK BENEFITS OF KENTUCKY, INC. | Old Name |
BLAIR, FOLLIN, ALLEN & WALKER OF KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PUBLIC ENTITIES NATIONAL COMPANY | Inactive | - |
CORROON & BLACK OF OWENSBORO | Inactive | - |
CORROON & BLACK OF LEXINGTON | Inactive | - |
BLAIR, FOLLIN, ALLEN & WALKER | Inactive | - |
WILLIS SERVICES CORPORATION | Inactive | 2016-05-11 |
WILLIS OF LEXINGTON, INC. | Inactive | 2005-01-27 |
WILLIS CORROON OF LEXINGTON | Inactive | 2003-07-15 |
WILLIS CORROON OF OWENSBORO | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-06 |
Principal Office Address Change | 2023-06-06 |
Principal Office Address Change | 2022-06-17 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-14 |
Registered Agent name/address change | 2018-12-27 |
Annual Report | 2018-05-04 |
Sources: Kentucky Secretary of State