Name: | AssuredPartners Capital, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jan 2015 (10 years ago) |
Organization Date: | 06 Jul 2011 (14 years ago) |
Authority Date: | 29 Jan 2015 (10 years ago) |
Last Annual Report: | 06 Jun 2024 (10 months ago) |
Organization Number: | 0908892 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 450 S Orange Ave., 4th Floor , Orlando , FL 32801 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Todd Stocksdale | Officer |
Jim W. Henderson | Officer |
Joseph Guercio | Officer |
Paul Vredenburg | Officer |
Steven C. Deal | Officer |
Kutay (Ty) Beba | Officer |
Steven D. Muscatello | Officer |
Thomas R. Kozera | Officer |
Lesli Whisenant | Officer |
II Stanley K. Kinnett | Officer |
Name | Role |
---|---|
Sean K. Smith | Director |
Jim W. Henderson | Director |
Paul Vredenburg | Director |
Randy Larsen | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Daniel Lopez | Treasurer |
Name | Role |
---|---|
Sean K. Smith | President |
Randy Larsen | President |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-04-10 |
Principal Office Address Change | 2023-04-10 |
Annual Report | 2023-04-10 |
Principal Office Address Change | 2023-04-10 |
Annual Report | 2022-04-26 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-18 |
Registered Agent name/address change | 2018-08-06 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Cabinet of the General Government | Ky Teachers Retirement System | Miscellaneous Services | Insurance Premium-Not Employee | 164729.94 |
Executive | 2024-11-20 | 2025 | Cabinet for Universities | Kentucky Higher Education Assistance Authority | Miscellaneous Services | Insurance Premium-Not Employee | 35315.1 |
Judicial | 2024-10-16 | 2025 | - | Judicial Form Retirement System | Miscellaneous Services | Insurance Premium-Not Employee | 57801.84 |
Executive | 2024-09-13 | 2025 | Finance & Administration Cabinet | Commonwealth Office Of Technology | Miscellaneous Services | Insurance Premium-Not Employee | 1254685 |
Executive | 2024-08-06 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Miscellaneous Services | Insurance Premium-Not Employee | 4210140 |
Executive | 2023-08-30 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Miscellaneous Services | Insurance Premium-Not Employee | 4208971 |
Sources: Kentucky Secretary of State