Search icon

R.G. MCGRAW INSURANCE AGENCY, INC.

Company Details

Name: R.G. MCGRAW INSURANCE AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 2015 (10 years ago)
Authority Date: 07 Oct 2015 (10 years ago)
Last Annual Report: 07 Jun 2022 (3 years ago)
Organization Number: 0934073
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: C/O CORPORATION SERVICE CO, 421 W. MAIN STREET, FRANKFORT, KY 40601
Place of Formation: OHIO

Secretary

Name Role
Sarah St. Clair Secretary

Treasurer

Name Role
Kurtis Geiger Treasurer

Director

Name Role
Daniel Stipanovich Director
Robert Corsarie Director
Lars C. Anderson Director
Mary Ellen Reilly Director
Michael F. Kennedy Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Kristine R. Garrett President

Filings

Name File Date
App. for Certificate of Withdrawal 2022-06-15
Annual Report 2022-06-07
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-05-17
Annual Report 2018-05-15
Annual Report 2017-05-23
Principal Office Address Change 2017-04-27
Principal Office Address Change 2017-04-19
Registered Agent name/address change 2017-04-18

Sources: Kentucky Secretary of State