Search icon

ACRISURE, LLC

Company Details

Name: ACRISURE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2008 (16 years ago)
Authority Date: 26 Nov 2008 (16 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0718359
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 100 OTTAWA AVE SW, GRAND RAPIDS, MI 49503
Place of Formation: MICHIGAN

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Courtney L. Kolenda Manager
Ryan Foley Manager

Organizer

Name Role
NANCY ATMAN Organizer

Assumed Names

Name Status Expiration Date
GRIFFITH-CATLETT-HAMPTON Active 2029-08-20
GCH INSURANCE GROUP Active 2029-08-20
BRIER PAYNE MEADE INSURANCE Active 2029-06-18
TRADE RISK GROUP Active 2029-02-14
SHUBERT & ASSOCIATES INSURANCE Active 2029-02-06
CLG Active 2028-09-25
THE BENEFITS GROUP Active 2028-08-10
RRL INSURANCE AGENCY Active 2028-08-10
ATIG Active 2028-04-19
NICHOLSON INSURANCE AGENCY Active 2028-03-13

Filings

Name File Date
Assumed Name renewal 2024-08-20
Assumed Name renewal 2024-08-20
Assumed Name renewal 2024-07-16
Assumed Name renewal 2024-07-16
Assumed Name renewal 2024-07-16
Assumed Name renewal 2024-07-16
Assumed Name renewal 2024-06-18
Annual Report 2024-06-03
Name Renewal 2024-02-14
Name Renewal 2024-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900097 Other Statutory Actions 2019-07-26 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-26
Termination Date 2020-08-04
Date Issue Joined 2020-01-29
Section 1836
Sub Section B
Status Terminated

Parties

Name ACRISURE, LLC
Role Plaintiff
Name FAULKNER,
Role Defendant

Sources: Kentucky Secretary of State