Search icon

DESIGNATED AGENT COMPANY, INC.

Headquarter

Company Details

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

Links between entities

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

Director

Name Role
Laurie Helm Benintendi Director
Rebecca Marie Lundeen Fallen Director
Robert Stewart Moss Director
Ronald William Penczek Director

Incorporator

Name Role
NANCY L. PURCELL Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Kathleen Susan Kiefer Secretary

Vice President

Name Role
Wes Fremont Antenen Vice President

President

Name Role
Robert Stewart Moss President

Treasurer

Name Role
Vincent Edward Scher Treasurer

Licenses

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 -

Former Company Names

Name Action
THE CHAMPION INSURANCE AGENCY, INC. Old Name

Assumed Names

Name Status Expiration Date
ACCESS INSURANCE AGENCY, INC. Inactive 2018-06-26

Filings

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