Search icon

FRONTIER ADJUSTERS, INC.

Branch

Company Details

Name: FRONTIER ADJUSTERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 Mar 1981 (44 years ago)
Branch of: FRONTIER ADJUSTERS, INC., COLORADO (Company Number 19871143612)
Business ID: 208944
State of Incorporation: COLORADO
Principal Office Address: 6015 Resource LaneLakewood Ranch, FL 34211

Agent

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

Vice President

Name Role Address
Dan Saulter Vice President 3103 South Juniper Ave, Broken Arrow, OK 74012
Tony Scott Scott Vice President 6015 Resource Lane, Lakewood Ranch, FL 34211

Director

Name Role Address
Paula Kenneson Director 6015 Resource Ln,, Lakewood Ranch,, FL 34211
Matt Button Director 6015 Resource, Lane Lakewood Ranch, FL 34211
Don Lederer Director 6015 Resource Lane, Lakewood Ranch, FL 34211

Secretary

Name Role Address
Paula Kenneson Secretary 6015 Resource Ln,, Lakewood Ranch,, FL 34211

Treasurer

Name Role Address
Christopher Garza Treasurer 6015 Resource Lane, Lakewood Ranch,, FL 34211

President

Name Role Address
Walter Leddy President 6015 Resource Lane, Lakewood Ranch,, FL 34211

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-01 Annual Report For FRONTIER ADJUSTERS, INC.
Annual Report Filed 2023-04-13 Annual Report For FRONTIER ADJUSTERS, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-08 Annual Report For FRONTIER ADJUSTERS, INC.
Annual Report Filed 2021-02-15 Annual Report For FRONTIER ADJUSTERS, INC.
Annual Report Filed 2020-02-13 Annual Report For FRONTIER ADJUSTERS, INC.
Annual Report Filed 2019-03-19 Annual Report For FRONTIER ADJUSTERS, INC.
Annual Report Filed 2018-03-26 Annual Report For FRONTIER ADJUSTERS, INC.
Annual Report Filed 2017-01-30 Annual Report For FRONTIER ADJUSTERS, INC.
Annual Report Filed 2016-03-14 Annual Report For FRONTIER ADJUSTERS, INC.

Date of last update: 31 Jan 2025

Sources: Mississippi Secretary of State