Search icon

AVOCA UNDERWRITING PARTNERS, INC.

Company Details

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

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Robert E. Normandy Secretary

Officer

Name Role
Karen E Morrissette Officer
Odette Ovies Officer

President

Name Role
Andrew K Carvill President

Vice President

Name Role
Isaac Franks Vice President
Ethan Gow Vice President
Jeanine Gonzalez Vice President
Dan Zanca Vice President

Treasurer

Name Role
Robert Normandy Treasurer

Director

Name Role
Andrew Carvill Director
Danny Hinchliffe Director
Christopher Branch Director
George Lagos Director
Odette Ovies Director
Robert Normandy Director

Assumed Names

Name Status Expiration Date
ATS UNDERWRITING Inactive 2025-09-01

Filings

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