Search icon

Kraft Lake Insurance Agency, Inc.

Company Details

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.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Assistant Secretary

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

Assistant Treasurer

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

Director

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

Treasurer

Name Role Address
Huai-An Wang Treasurer 6301 Owensmouth Ave, Woodland Hills, CA 91367

Vice President

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

President

Name Role Address
William K Walton President 6301 Owensmouth Ave, Woodland Hills, CA 91367

Secretary

Name Role Address
Asya Alexandrovich Secretary 6301 Owensmouth Ave, Woodland Hills, CA 91367

Filings

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