Name: | RESERVE NATIONAL INSURANCE COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 2017 (8 years ago) |
Organization Date: | 01 Sep 1956 (69 years ago) |
Authority Date: | 24 Feb 2017 (8 years ago) |
Last Annual Report: | 16 Dec 2024 (4 months ago) |
Organization Number: | 0977108 |
Principal Office: | 100American Road, Cleveland, OH 44144 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Thomas P. Dewey | Director |
Andrea M. Hogben | Director |
James E. McNutt | Director |
Madeline Franz | Director |
Anne Nelson | Director |
Allegra Sciandra Arvaneh | Director |
CHARLES R. STEELE | Director |
Anthony M. Helton | Director |
Anthea R. Daniels | Director |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
C T Corporation System | Registered Agent |
Name | Role |
---|---|
Anthea R. Daniels | Secretary |
Scott F. Snider | Secretary |
Name | Role |
---|---|
Charles R. Steele | President |
Andy Schallhorn | President |
Name | Role |
---|---|
Anthony M. Helton | Officer |
Name | Role |
---|---|
James E. McNutt | Treasurer |
Name | Role |
---|---|
Rachel Marie Andrade | Authorized Rep |
Name | Role |
---|---|
Rachel Marie Andrade | Clerk |
Name | File Date |
---|---|
Replacement Cert of Auth | 2024-12-16 |
Principal Office Address Change | 2024-12-16 |
Registered Agent name/address change | 2024-12-16 |
Annual Report | 2024-12-16 |
Revocation of Certificate of Authority | 2023-10-04 |
Amendment | 2022-01-21 |
Annual Report | 2022-01-12 |
Replacement Cert of Auth | 2022-01-12 |
Revocation of Certificate of Authority | 2021-10-19 |
Principal Office Address Change | 2020-06-29 |
Sources: Kentucky Secretary of State