Name: | DESIGNATED AGENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2008 (17 years ago) |
Organization Date: | 01 May 2008 (17 years ago) |
Last Annual Report: | 19 Aug 2024 (8 months ago) |
Organization Number: | 0704291 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN 46204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DESIGNATED AGENT COMPANY, INC., NEW YORK | 5046022 | NEW YORK |
Headquarter of | DESIGNATED AGENT COMPANY, INC., COLORADO | 20111450587 | COLORADO |
Name | Role |
---|---|
Laurie Helm Benintendi | Director |
Rebecca Marie Lundeen Fallen | Director |
Robert Stewart Moss | Director |
Ronald William Penczek | Director |
Name | Role |
---|---|
NANCY L. PURCELL | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Kathleen Susan Kiefer | Secretary |
Name | Role |
---|---|
Wes Fremont Antenen | Vice President |
Name | Role |
---|---|
Robert Stewart Moss | President |
Name | Role |
---|---|
Vincent Edward Scher | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 681257 | Agent - Life | Active | 2008-05-13 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 681257 | Agent - Health | Active | 2008-05-13 | - | - | 2026-03-31 | - |
Name | Action |
---|---|
THE CHAMPION INSURANCE AGENCY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ACCESS INSURANCE AGENCY, INC. | Inactive | 2018-06-26 |
Name | File Date |
---|---|
Annual Report | 2024-08-19 |
Annual Report | 2023-04-04 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-11 |
Principal Office Address Change | 2020-06-15 |
Annual Report | 2020-06-15 |
Annual Report | 2019-07-07 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State