Search icon

ROOT INSURANCE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ROOT INSURANCE COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 2019 (6 years ago)
Authority Date: 03 Jun 2019 (6 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 1060593
Industry: Insurance Carriers
Number of Employees: Small (0-19)
Principal Office: 80 E. RICH ST, STE 500, COLUMBUS, OH 43215
Place of Formation: OHIO

Director

Name Role
Alexander Timm Director
Lawrence Hilsheimer Director
Jon Allison Director
Cynthia Powell Director

President

Name Role
Alexander Timm President

Treasurer

Name Role
Megan Binkley Treasurer

Secretary

Name Role
Jodi Baker Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-06-05
Registered Agent name/address change 2023-06-06
Annual Report 2023-04-03
Annual Report 2022-04-20
Annual Report 2021-06-09

Court Cases

Court Case Summary

Filing Date:
2022-11-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
ROOT INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
ALJAF,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
SIZEMORE
Party Role:
Plaintiff
Party Name:
ROOT INSURANCE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ROOT INSURANCE COMPANY
Party Role:
Defendant
Party Name:
ARMBRISTER
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State