Search icon

ALTERRA CALIFORNIA INSURANCE SERVICES LIMITED

Company Details

Name: ALTERRA CALIFORNIA INSURANCE SERVICES LIMITED
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2008 (17 years ago)
Authority Date: 26 Mar 2008 (17 years ago)
Last Annual Report: 25 Jun 2018 (7 years ago)
Organization Number: 0697466
Principal Office: KATHLEEN STURGEON, 10 PARKWAY NORTH, DEERFIELD, IL 60015
Place of Formation: CALIFORNIA

Assistant Secretary

Name Role
Barbara J Childress Assistant Secretary
Kathleen Anne Sturgeon Assistant Secretary
Rebecca Susan Dubois Assistant Secretary
Jonathan Gregory Neal Assistant Secretary
Kelli S Plusch Assistant Secretary
Karl M Strait Assistant Secretary

Vice President

Name Role
Michael W Powell Vice President
Robin Russo Vice President

Director

Name Role
Robin Russo Director
Bryan W Sanders Director
Anne G Waleski Director
Britton Lee Glisson Director
Bradley James Kiscaden Director
Richard Reeves Whitt, III Director

President

Name Role
Bryan W Sanders President

Treasurer

Name Role
Anne Galbraith Waleski Treasurer

Secretary

Name Role
Richard Randolph Grinnan Secretary

Assistant Treasurer

Name Role
Justin Patrick Broussard Assistant Treasurer
April Lynn Duff Assistant Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MAX CALIFORNIA INSURANCE SERVICES LTD. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2019-05-17
Annual Report 2018-06-25
Annual Report 2017-06-19
Principal Office Address Change 2016-06-07
Annual Report 2016-06-07
Annual Report 2015-05-15
Annual Report 2014-06-25
Annual Report 2013-05-20
Annual Report 2012-02-22
Annual Report 2011-02-10

Sources: Kentucky Secretary of State