Search icon

SCOTTSDALE INDEMNITY COMPANY

Company Details

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

Director

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
DENISE L. SKINGLE Secretary

President

Name Role
RUSSELL JOHNSTON President

Treasurer

Name Role
MELISSA TOMITA Treasurer

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500045 Insurance 2015-04-01 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-01
Termination Date 2015-06-30
Section 1332
Sub Section IJ
Status Terminated

Parties

Name SCOTTSDALE INDEMNITY COMPANY
Role Plaintiff
Name BEECH BEND PARK, INC.
Role Defendant
1500092 Insurance 2015-07-24 default
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
1300173 Insurance 2013-09-30 other
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