Name: | CGH INSURANCE GROUP, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 2011 (14 years ago) |
Authority Date: | 15 Apr 2011 (14 years ago) |
Last Annual Report: | 26 May 2020 (5 years ago) |
Branch of: | CGH INSURANCE GROUP, LLC, ALABAMA (Company Number 000-305-094) |
Organization Number: | 0789543 |
Principal Office: | ONE METROPLEX DRIVE, SUITE 500, BIRMINGHAM, AL 35209 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Chandler F. Cox, Jr. | Manager |
W. Robert Berkley, Jr. | Manager |
Ira S. Lederman | Manager |
Nelson Tavares | Manager |
Name | Role |
---|---|
GREGORY T. PIERRE | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2021-10-19 |
Principal Office Address Change | 2020-05-26 |
Annual Report | 2020-05-26 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-19 |
Annual Report | 2017-05-15 |
Annual Report | 2016-03-30 |
Annual Report | 2015-06-19 |
Annual Report | 2014-03-12 |
Annual Report | 2013-04-08 |
Sources: Kentucky Secretary of State