Search icon

ARISE BOILER INSPECTION AND INSURANCE COMPANY RISK RETENTION GROUP

Headquarter

Company Details

Name: ARISE BOILER INSPECTION AND INSURANCE COMPANY RISK RETENTION GROUP
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2008 (16 years ago)
Organization Date: 22 Dec 2008 (16 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0719993
Industry: Insurance Carriers
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1700 EASTPOINT PARKWAY, PO BOX 23790, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of ARISE BOILER INSPECTION AND INSURANCE COMPANY RISK RETENTION GROUP, RHODE ISLAND 000504913 RHODE ISLAND
Headquarter of ARISE BOILER INSPECTION AND INSURANCE COMPANY RISK RETENTION GROUP, COLORADO 20091125421 COLORADO
Headquarter of ARISE BOILER INSPECTION AND INSURANCE COMPANY RISK RETENTION GROUP, IDAHO 550693 IDAHO
Headquarter of ARISE BOILER INSPECTION AND INSURANCE COMPANY RISK RETENTION GROUP, FLORIDA F10000000898 FLORIDA

Registered Agent

Name Role
STEVEN A. GOODMAN Registered Agent

President

Name Role
James J Marsh President

Secretary

Name Role
Allison L Toensing Secretary

Treasurer

Name Role
Allison L Toensing Treasurer

Vice President

Name Role
Allison L Toensing Vice President

Director

Name Role
James J Marsh Director
Timothy B Rhodes, Sr. Director
David M Hupp Director
Michael J Zdinak, Sr. Director
John Hundley Director

Incorporator

Name Role
STEVEN A. GOODMAN Incorporator
STUART FERGUSON Incorporator
LORA D. OGDEN Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-22
Annual Report 2023-02-08
Annual Report 2022-02-03
Annual Report 2021-03-08
Annual Report 2020-06-09
Annual Report 2019-06-24
Annual Report 2018-06-07
Annual Report 2017-06-14
Annual Report 2016-06-21

Sources: Kentucky Secretary of State