Search icon

THP ADMINISTRATORS COMPANY

Company Details

Name: THP ADMINISTRATORS COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 2015 (10 years ago)
Authority Date: 10 Feb 2015 (10 years ago)
Last Annual Report: 11 Apr 2025 (9 days ago)
Organization Number: 0912222
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 1110 MAIN STREET, 1110 MAIN STREET, WHEELING, WV 26003
Place of Formation: WEST VIRGINIA

President

Name Role
Jeffrey M Knight President

Secretary

Name Role
Wesley H Nickell Secretary

Director

Name Role
Jeffrey M Knight Director
Ryan J Ralston Director
Wesley H Nickell Director
Denise D Pentino Director
Mark Lancellotti Director

Treasurer

Name Role
Ryan J Ralston Treasurer

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Assumed Names

Name Status Expiration Date
THP INSURANCE COMPANY Unknown -

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-04-17
Annual Report 2023-01-31
Annual Report 2022-01-04
Annual Report 2021-01-06
Annual Report 2020-01-09
Principal Office Address Change 2019-01-08
Annual Report 2019-01-08
Principal Office Address Change 2019-01-08
Annual Report 2018-01-10

Sources: Kentucky Secretary of State