Name: | Kraft Lake Insurance Agency, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 27 Mar 1981 (44 years ago) |
Business ID: | 208372 |
State of Incorporation: | MICHIGAN |
Principal Office Address: | 6301 Owensmouth AveWoodland Hills, CA 91367 |
Historical names: |
FOREMOST AFFILIATED INSURANCE SERVICES, INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Margaret S Giles | Assistant Secretary | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
J. Nicole Pryor | Assistant Secretary | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Steven Korringa | Assistant Secretary | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Joo Park | Assistant Secretary | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Name | Role | Address |
---|---|---|
Michael J Langford | Assistant Treasurer | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Anthony W Tomich | Assistant Treasurer | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Name | Role | Address |
---|---|---|
Maite I Baur | Director | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Huai-An Wang | Director | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
John Griek | Director | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Name | Role | Address |
---|---|---|
Huai-An Wang | Treasurer | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Name | Role | Address |
---|---|---|
Huai-An Wang | Vice President | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Sean Curry | Vice President | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Name | Role | Address |
---|---|---|
William K Walton | President | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Name | Role | Address |
---|---|---|
Asya Alexandrovich | Secretary | 6301 Owensmouth Ave, Woodland Hills, CA 91367 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-27 | Annual Report For Kraft Lake Insurance Agency, Inc. |
Annual Report | Filed | 2024-04-02 | Annual Report For Kraft Lake Insurance Agency, Inc. |
Annual Report | Filed | 2023-03-14 | Annual Report For Kraft Lake Insurance Agency, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-03-22 | Annual Report For Kraft Lake Insurance Agency, Inc. |
Annual Report | Filed | 2021-03-19 | Annual Report For Kraft Lake Insurance Agency, Inc. |
Annual Report | Filed | 2020-03-23 | Annual Report For Kraft Lake Insurance Agency, Inc. |
Annual Report | Filed | 2019-04-11 | Annual Report For Kraft Lake Insurance Agency, Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-13 | Annual Report For Kraft Lake Insurance Agency, Inc. |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State