Search icon

NATIONAL CASUALTY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL CASUALTY COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2014 (11 years ago)
Authority Date: 10 Sep 2014 (11 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0896813
Industry: Insurance Carriers
Number of Employees: Small (0-19)
Principal Office: 8877 NORTH GAINEY CENTER DRIVE, SCOTTSDALE, AZ 85258-2108
Place of Formation: OHIO

President

Name Role
RUSSELL JOHNSTON President

Treasurer

Name Role
MELISSA TOMITA Treasurer

Director

Name Role
Casey Ellen Kempton Director
RUSSELL JOHNSTON Director
OSCAR GUERRERO Director
MARK A. BERVEN Director
DAVID N. NELSON Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
DENISE L. SKINGLE Secretary

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-19
Annual Report 2022-06-21
Annual Report 2021-06-18
Annual Report 2020-06-24

Court Cases

Court Case Summary

Filing Date:
2024-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
POYNTER
Party Role:
Plaintiff
Party Name:
NATIONAL CASUALTY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
NATIONAL CASUALTY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
NATIONAL CASUALTY COMPANY
Party Role:
Plaintiff
Party Name:
RUSSELL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State