Name: | CISV INTERNATIONAL INSURANCE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 2009 (16 years ago) |
Organization Date: | 21 Sep 2009 (16 years ago) |
Last Annual Report: | 30 Mar 2025 (18 days ago) |
Organization Number: | 0744117 |
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, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Stephenie L. Teichman | Secretary |
Greg E. Mitchell | Secretary |
Name | Role |
---|---|
Tanya Isbel Perez Echeverria | Director |
Norman Yurek McKelligan Maiz | Director |
Stephenie L. Teichman | Director |
Elizabeth C Black | Director |
Arne Christian Haukeland | Director |
Name | Role |
---|---|
Elizabeth C Black | President |
Name | Role |
---|---|
Arne Christian Haukeland | Treasurer |
Name | Role |
---|---|
GREG E. MTICHELL | Incorporator |
JAY T. HOLLEY | Incorporator |
CHRISTOPHER J. KARO | Incorporator |
Name | Role |
---|---|
GLOBAL REGULATORY RISK & COMPLIANCE PLLC | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-30 |
Annual Report | 2025-03-30 |
Annual Report | 2024-06-25 |
Registered Agent name/address change | 2023-09-21 |
Annual Report | 2023-06-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-17 |
Annual Report | 2020-03-30 |
Annual Report | 2019-05-01 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State