Search icon

TOWER HILL CLAIMS MANAGEMENT II, INC.

Company Details

Name: TOWER HILL CLAIMS MANAGEMENT II, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2008 (17 years ago)
Organization Date: 29 Jul 2008 (17 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 0710460
Industry: Insurance Carriers
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 881 CORPORATE DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
JOHN S. TALBOTT Registered Agent

President

Name Role
William J. Shively President

Secretary

Name Role
William J. Shively Secretary

Treasurer

Name Role
William J. Shively Treasurer

Vice President

Name Role
Kirk Q. La Vice President

Director

Name Role
William J. Shively Director
Jamie Janes Director
Margarita Dixon Director

Incorporator

Name Role
SCOTT R. ROWE Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-29
Annual Report 2022-04-26
Annual Report 2021-06-18
Annual Report 2020-02-13
Annual Report 2019-02-14
Annual Report 2018-02-13
Annual Report 2017-02-22
Annual Report 2016-03-07
Annual Report 2015-03-09

Sources: Kentucky Secretary of State