Name: | AMERICAN FARM BUREAU INSURANCE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 2017 (8 years ago) |
Authority Date: | 21 Aug 2017 (8 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Branch of: | AMERICAN FARM BUREAU INSURANCE SERVICES, INC., ILLINOIS (Company Number LLC_04521358) |
Organization Number: | 0994423 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 1501 E. WOODFIELD RD., SUITE 300W, SCHAUMBURG, IL 60173-5422 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Vincent "Zippy" Duvall | President |
Name | Role |
---|---|
Allen Yeatts | Officer |
Name | Role |
---|---|
Andrew Boris | Vice President |
Ellen Steen | Vice President |
Andy Caruso | Vice President |
Shawn Harding | Vice President |
Name | Role |
---|---|
Shawn Harding | Director |
Carlyle Currier | Director |
Garrett Hawkins | Director |
John Hoblick | Director |
Virgil Applequist | Director |
Carl Bednarski | Director |
Vincent "Zippy" Duvall | Director |
Todd Fornstrom | Director |
Russell Boening | Director |
Mark Haney | Director |
Name | Role |
---|---|
August Tripi, Jr. | Treasurer |
Name | Role |
---|---|
Michael Conlon | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-12 |
Principal Office Address Change | 2022-06-08 |
Annual Report | 2022-06-08 |
Annual Report | 2021-05-07 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-06 |
Principal Office Address Change | 2018-08-22 |
Principal Office Address Change | 2018-08-22 |
Annual Report | 2018-08-22 |
Sources: Kentucky Secretary of State