Search icon

ASSURED NL INSURANCE SERVICES, INC.

Company Details

Name: ASSURED NL INSURANCE SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 2011 (14 years ago)
Authority Date: 01 Sep 2011 (14 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0799462
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 450 S Orange Ave., 4th Floor, Orlando, FL 32801
Place of Formation: DELAWARE

Vice President

Name Role
Stephanie Barrett Vice President
William J.Jeff Stoops Vice President
Kelly Hagan Vice President
Lesli Whisenant Vice President
David Witte Vice President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Officer

Name Role
Jim W Henderson Officer

President

Name Role
Randy Larsen President

Secretary

Name Role
Stanley K Kinnett, II Secretary

Treasurer

Name Role
Daniel Lopez Treasurer

Director

Name Role
Jim W. Henderson Director
Sean K Smith Director
Paul Vredenburg Director
Randy Larsen Director

Assumed Names

Name Status Expiration Date
RISK MANAGEMENT SERVICE COMPANY Inactive 2017-11-29

Filings

Name File Date
Annual Report 2024-06-06
Name Renewal 2023-10-16
Annual Report 2023-04-08
Principal Office Address Change 2023-04-08
Annual Report 2022-04-22
Annual Report 2021-06-02
Annual Report 2020-06-09
Annual Report 2019-05-18
Certificate of Assumed Name 2019-04-15
Registered Agent name/address change 2018-08-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Workers' Compensation 194090.46
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Workers' Compensation 11500
Executive 2025-01-24 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Workers' Compensation 186850.95
Executive 2024-12-11 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Workers' Compensation 11500
Executive 2024-12-10 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Workers' Compensation 167233.75
Executive 2024-11-07 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Workers' Compensation 211493.91
Executive 2024-10-31 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Workers' Compensation 5750
Executive 2024-09-24 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Workers' Compensation 175760.33
Executive 2024-08-07 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Workers' Compensation 195193.69
Executive 2024-07-24 2025 Transportation Cabinet Department Of Highways Other Personnel Costs Workers' Compensation 239773.5

Sources: Kentucky Secretary of State