Search icon

CROSSWALK CLAIMS MANAGEMENT LLC

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Robert D. Laurie Member
Mark B. Seiger Member
Charles J. Sinclair Member
Charles F. Gfeller Member

Organizer

Name Role
CHARLES J. SINCLAIR Organizer

Filings

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