Capitol Indemnity Corporation

Name: | Capitol Indemnity Corporation |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 2021 (4 years ago) |
Organization Date: | 23 Sep 1959 (66 years ago) |
Authority Date: | 19 Aug 2021 (4 years ago) |
Last Annual Report: | 11 Jun 2024 (a year ago) |
Organization Number: | 1164940 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
Principal Office: | 1600 Aspen Cmns Ste 300, Middleton, WI 53562 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
Todd Burrick | Vice President |
Kerry Jacobs | Vice President |
Mark Millard | Vice President |
Joseph Labieniec | Vice President |
Name | Role |
---|---|
Adam Sills | President |
Timothy Steele | President |
Name | Role |
---|---|
Melanie Wilhelm | Officer |
Joshua Deno | Officer |
Lynne Fletcher | Officer |
John Leum | Officer |
Richard Glenn Soule | Officer |
Andrew Diaz-Matos | Officer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Ryan Byrnes | Treasurer |
Name | Role |
---|---|
Suzanne Broadbent | Secretary |
Name | Role |
---|---|
Ryan Byrnes | Director |
Kerry Jacobs | Director |
Adam Sills | Director |
Name | Role |
---|---|
Suzanne Broadbent | Authorized Rep |
Name | Role |
---|---|
Suzanne Broadbent | Assistant Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-15 |
Annual Report | 2022-05-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State