Search icon

WESTPORT INSURANCE CORPORATION

Company Details

Name: WESTPORT INSURANCE CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2014 (11 years ago)
Authority Date: 20 Mar 2014 (11 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Organization Number: 0882631
Industry: Insurance Carriers
Number of Employees: Small (0-19)
Principal Office: 1200 MAIN STREET, SUITE 800, KANSAS CITY, MO 64105
Place of Formation: MISSOURI

Director

Name Role
Carol Ann Petren Director
Patrick Raaflaub Director
Philip Keebler Ryan Director
Larry Donald Zimpleman Director
Monica Marie Ningen Director
John Robert Dacey Director
Karen Lynn Gavan Director
David Leonard Jahnke Director
Brian William MacLean Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Kathleen Ann McGrath President

Officer

Name Role
Sharon Mary O'Sullivan Officer
Michael Pasquale LaRocca Officer
Elizabeth Tesson McInerney Officer
Lisa Marie Butera Officer
James Thomas Gasco Officer

Secretary

Name Role
Elissa Beth Kenny Secretary

Vice President

Name Role
Christopher Roy Ritter Vice President
Michael Gray Bohannon Vice President
Allison Lynn Burke Vice President
Reid Michael Belford Vice President

Filings

Name File Date
Annual Report 2024-04-29
Annual Report 2023-05-16
Annual Report 2022-06-29
Annual Report 2021-06-29
Annual Report 2020-06-24
Principal Office Address Change 2019-05-10
Annual Report 2019-05-10
Annual Report 2018-06-25
Annual Report 2017-06-23
Annual Report 2016-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600069 Insurance 2006-05-08 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-08
Termination Date 2007-12-11
Date Issue Joined 2006-06-05
Section 2201
Sub Section IN
Status Terminated

Parties

Name WESTPORT INSURANCE CORPORATION
Role Plaintiff
Name ENERGY FINANCIAL SERVICES, LLC
Role Defendant
0800034 Civil (Rico) 2008-03-05 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 370000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-05
Termination Date 2011-04-01
Date Issue Joined 2008-04-03
Section 1961
Status Terminated

Parties

Name WESTPORT INSURANCE CORPORATION
Role Plaintiff
Name MUDD,
Role Defendant
1200002 Insurance 2012-01-05 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 90000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-05
Termination Date 2012-12-03
Date Issue Joined 2012-01-25
Section 1332
Sub Section BC
Status Terminated

Parties

Name WESTPORT INSURANCE CORPORATION
Role Plaintiff
Name VETERANS OF FOREIGN WARS, LT H
Role Defendant
1200093 Insurance 2012-02-17 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-02-17
Termination Date 2012-10-05
Date Issue Joined 2012-03-08
Section 1441
Sub Section IN
Status Terminated

Parties

Name INNOVATIVE PROGRAMS GRO,
Role Plaintiff
Name WESTPORT INSURANCE CORPORATION
Role Defendant

Sources: Kentucky Secretary of State