Name: | HORNBEAM INSURANCE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 2019 (6 years ago) |
Organization Date: | 22 Mar 2019 (6 years ago) |
Last Annual Report: | 10 Feb 2025 (4 months ago) |
Organization Number: | 1052887 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 471 WEST MAIN STREET, SUITE 302, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Daniel Doherty Tafel | Vice President |
Julie Ann Messer | Vice President |
Name | Role |
---|---|
GREG E MITCHELL | Incorporator |
NANCY LAMPTON | Incorporator |
GERLAD W GERICHS | Incorporator |
Name | Role |
---|---|
GERALD W. GERICHS | Registered Agent |
Name | Role |
---|---|
Nancy Lampton | Director |
Gerald Wayne Gerichs | Director |
Robert Whithers Griffith | Director |
Nickolas William Kuhlman | Director |
Stephen Paul Campbell | Director |
Mason Hardaway Lampton | Director |
Name | Role |
---|---|
Linda Diane Clemons | Treasurer |
Nickolas William Kuhlman | Treasurer |
Name | Role |
---|---|
Gerald Wayne Gerichs | Officer |
Name | Role |
---|---|
Kevin Michael Callahan | President |
Name | Role |
---|---|
Christopher John Karo | Secretary |
Robert Whithers Griffith | Secretary |
Jean Louise Smith | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-04-08 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-30 |
Sources: Kentucky Secretary of State