Name: | SCOTTSDALE INDEMNITY 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 (10 months ago) |
Organization Number: | 0896819 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
Principal Office: | ONE WEST NATIONWIDE BLVD., COLUMBUS, OH 43215 |
Place of Formation: | OHIO |
Name | Role |
---|---|
OSCAR GUERRERO | Director |
MARK A. BERVEN | Director |
DAVID N. NELSON | Director |
Casey Kempton | Director |
RUSSELL JOHNSTON | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
DENISE L. SKINGLE | Secretary |
Name | Role |
---|---|
RUSSELL JOHNSTON | President |
Name | Role |
---|---|
MELISSA TOMITA | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-25 |
Annual Report | 2019-05-15 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-24 |
Annual Report | 2016-06-20 |
Registered Agent name/address change | 2015-10-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500045 | Insurance | 2015-04-01 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCOTTSDALE INDEMNITY COMPANY |
Role | Plaintiff |
Name | BEECH BEND PARK, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-07-24 |
Termination Date | 2016-03-31 |
Date Issue Joined | 2015-08-19 |
Section | 2201 |
Sub Section | IN |
Status | Terminated |
Parties
Name | SUMMERS |
Role | Plaintiff |
Name | SCOTTSDALE INDEMNITY COMPANY |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2013-09-30 |
Termination Date | 2016-06-21 |
Date Issue Joined | 2013-12-11 |
Section | 1332 |
Sub Section | IN |
Status | Terminated |
Parties
Name | SCOTTSDALE INDEMNITY COMPANY |
Role | Defendant |
Name | C.A. JONES MANAGEMENT G, |
Role | Plaintiff |
Sources: Kentucky Secretary of State