Name: | AMERICAN HERITAGE LIFE INSURANCE COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 2009 (16 years ago) |
Authority Date: | 16 Jul 2009 (16 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Branch of: | AMERICAN HERITAGE LIFE INSURANCE COMPANY, FLORIDA (Company Number 195921) |
Organization Number: | 0734016 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 1776 AMERICAN HERITAGE LIFE DRIVE, JACKSONVILLE, FL 32224 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
SUREN GUPTA | Director |
JOHN CHARLES PINTOZZI | Director |
JEFFREY SCOTT SARGENT | Director |
DAVID ALLEN ESSARY | Director |
ERIC KYLE FERREN | Director |
SCOTT KENNETH RANDLES | Director |
Name | Role |
---|---|
SCOTT KENNETH RANDLES | Officer |
Name | Role |
---|---|
DAVID ALLEN ESSARY | President |
Name | Role |
---|---|
KAREN ELIZABETH MILLARD | Secretary |
Name | Role |
---|---|
ALEXANDRA TAL BAND | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-04-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-02 |
Annual Report | 2016-05-16 |
Annual Report | 2015-05-14 |
Sources: Kentucky Secretary of State