Name: | RISCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jan 2010 (15 years ago) |
Organization Date: | 13 Jan 2010 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0751693 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40255 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 5563, LOUISVILLE, KY 40255 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RISCO, INC., MINNESOTA | 62fbe98f-96d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role |
---|---|
Richard M Michelson | President |
Name | Role |
---|---|
RICHARD MICHELSON | Incorporator |
Name | Role |
---|---|
RICHARD MICHELSON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 649837 | Agent - Casualty | Active | 2025-03-03 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 649837 | Agent - Property | Active | 2025-03-03 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 649837 | Public Adjuster - Property & Casualty | Active | 2010-09-08 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 649837 | Property & Casualty Consultant - Not Applicable | Inactive | 2010-03-26 | - | 2017-03-31 | - | - |
Department of Insurance | DOI ID 649837 | Agent - Casualty | Inactive | 2007-04-24 | - | 2009-03-31 | - | - |
Department of Insurance | DOI ID 649837 | Agent - Property | Inactive | 2007-04-24 | - | 2009-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
RISK & INSURANCE SERVICES COMPANY | Inactive | 2020-01-13 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2023-06-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-08 |
Registered Agent name/address change | 2022-06-08 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-26 |
Registered Agent name/address change | 2020-06-17 |
Annual Report | 2019-06-20 |
Sources: Kentucky Secretary of State