Search icon

RISCO, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RISCO, INC., MINNESOTA 62fbe98f-96d4-e011-a886-001ec94ffe7f MINNESOTA

President

Name Role
Richard M Michelson President

Incorporator

Name Role
RICHARD MICHELSON Incorporator

Registered Agent

Name Role
RICHARD MICHELSON Registered Agent

Licenses

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 - -

Assumed Names

Name Status Expiration Date
RISK & INSURANCE SERVICES COMPANY Inactive 2020-01-13

Filings

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