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 |
Name | Role |
---|---|
JOHN S. TALBOTT | Registered Agent |
Name | Role |
---|---|
William J. Shively | President |
Name | Role |
---|---|
William J. Shively | Secretary |
Name | Role |
---|---|
William J. Shively | Treasurer |
Name | Role |
---|---|
Kirk Q. La | Vice President |
Name | Role |
---|---|
William J. Shively | Director |
Jamie Janes | Director |
Margarita Dixon | Director |
Name | Role |
---|---|
SCOTT R. ROWE | Incorporator |
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