Name: | CROSSWALK CLAIMS MANAGEMENT LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 2012 (13 years ago) |
Authority Date: | 11 Sep 2012 (13 years ago) |
Last Annual Report: | 28 Jun 2019 (6 years ago) |
Branch of: | CROSSWALK CLAIMS MANAGEMENT LLC, CONNECTICUT (Company Number 1069392) |
Organization Number: | 0837750 |
Principal Office: | 65 MEMORIAL ROAD, SUITE 340, WEST HARTFORD, CT 06107 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert D. Laurie | Member |
Mark B. Seiger | Member |
Charles J. Sinclair | Member |
Charles F. Gfeller | Member |
Name | Role |
---|---|
CHARLES J. SINCLAIR | Organizer |
Name | File Date |
---|---|
Revocation Return | 2020-12-16 |
Revocation of Certificate of Authority | 2020-10-08 |
Annual Report | 2019-06-28 |
Sixty Day Notice Return | 2018-10-16 |
Annual Report | 2018-10-03 |
Annual Report | 2017-06-29 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-25 |
Annual Report | 2014-06-24 |
Annual Report | 2013-06-18 |
Sources: Kentucky Secretary of State