Name: | AVOCA UNDERWRITING PARTNERS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 2020 (5 years ago) |
Authority Date: | 04 Aug 2020 (5 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Organization Number: | 1107061 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 250 Commercial Street, 4002A, Manchester, NH 03101 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Robert E. Normandy | Secretary |
Name | Role |
---|---|
Karen E Morrissette | Officer |
Odette Ovies | Officer |
Name | Role |
---|---|
Andrew K Carvill | President |
Name | Role |
---|---|
Isaac Franks | Vice President |
Ethan Gow | Vice President |
Jeanine Gonzalez | Vice President |
Dan Zanca | Vice President |
Name | Role |
---|---|
Robert Normandy | Treasurer |
Name | Role |
---|---|
Andrew Carvill | Director |
Danny Hinchliffe | Director |
Christopher Branch | Director |
George Lagos | Director |
Odette Ovies | Director |
Robert Normandy | Director |
Name | Status | Expiration Date |
---|---|---|
ATS UNDERWRITING | Inactive | 2025-09-01 |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
App. for Certificate of Withdrawal | 2024-05-20 |
Annual Report | 2024-04-25 |
Principal Office Address Change | 2024-04-25 |
Annual Report | 2023-06-27 |
Annual Report | 2022-03-16 |
Annual Report | 2021-06-23 |
Certificate of Assumed Name | 2020-09-01 |
Application for Certificate of Authority(Corp) | 2020-08-04 |
Sources: Kentucky Secretary of State