Name: | Well Fargo Insurance Services of West Virginia, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 06 Jun 2001 (24 years ago) |
Business ID: | 702910 |
State of Incorporation: | WEST VIRGINIA |
Principal Office Address: | One Hillcrest Drive EastCharleston, WV 25311 |
Historical names: |
ACORDIA OF WEST VIRGINIA, INC. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
TINA TAYLOR CALLAN | Treasurer | One Hillcrest Drive East, Charleston, WV 25326 |
Name | Role | Address |
---|---|---|
DEBRA L. MCCOMBS | Secretary | One Hillcrest Drive East, Charleston, WV 25326 |
Name | Role | Address |
---|---|---|
KEVIN T KENNY | Director | One Hillcrest Drive East, Charleston, WV 25326 |
TODD N WARTCHOW | Director | One Hillcrest Drive East, Charleston, WV 25326 |
Donna J. Langer-Hansen | Director | One Hillcrest Drive East, Charleston, WV 25326 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2016-08-31 | Withdrawal For Well Fargo Insurance Services of West Virginia, Inc. |
Annual Report | Filed | 2016-04-14 | Annual Report For Well Fargo Insurance Services of West Virginia, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-13 | Annual Report For Well Fargo Insurance Services of West Virginia, Inc. |
Annual Report | Filed | 2014-04-14 | Annual Report |
Annual Report | Filed | 2013-04-07 | Annual Report |
Annual Report | Filed | 2012-04-13 | Annual Report |
Annual Report | Filed | 2011-03-25 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State