Search icon

FARMERS CROP INSURANCE ALLIANCE, INC.

Company Details

Name: FARMERS CROP INSURANCE ALLIANCE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 12 Mar 2002 (23 years ago)
Business ID: 741890
State of Incorporation: KANSAS
Principal Office Address: 301 E. 4th St, 15th FloorCincinnati, OH 45202

Agent

Name Role Address
United Agent Group, Inc Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

Vice President

Name Role Address
Sue A. Erhart Vice President 301 E. 4th St, Cincinnati, OH 45202
Annette D. Gardner Vice President 301 East Fourth Street, Cincinnati, OH 45202

Director

Name Role Address
Annette D. Gardner Director 301 East Fourth Street, Cincinnati, OH 45202
James L. Muething Director 301 East Fourth Street, Cincinnati, OH 45202

Treasurer

Name Role Address
Annette D. Gardner Treasurer 301 East Fourth Street, Cincinnati, OH 45202

Secretary

Name Role Address
Matthew D Felvus Secretary 301 E. 4th St, Cincinnati, OH 45202

Assistant Treasurer

Name Role Address
Robert J. Zbacnik Assistant Treasurer 301 E. 4th St., Cincinnati, OH 45202
Matthew J Stevens Assistant Treasurer 301 East Fourth Street, Cincinnati, OH 45202

Assistant Secretary

Name Role Address
Stephen C. Beraha Assistant Secretary 301 E. 4th St., Cincinnati, OH 45202

Chairman

Name Role Address
James L. Muething Chairman 301 East Fourth Street, Cincinnati, OH 45202

President

Name Role Address
Warren D. II Perry President 301 East Fourth Street, Cincinnati, OH 45202

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-10 Annual Report For FARMERS CROP INSURANCE ALLIANCE, INC.
Registered Agent Change of Address Filed 2023-06-01 Agent Address Change For United Agent Group, Inc
Annual Report Filed 2023-04-06 Annual Report For FARMERS CROP INSURANCE ALLIANCE, INC.
Annual Report Filed 2022-04-07 Annual Report For FARMERS CROP INSURANCE ALLIANCE, INC.
Amendment Form Filed 2021-07-14 Amendment For FARMERS CROP INSURANCE ALLIANCE, INC.
Annual Report Filed 2021-03-12 Annual Report For FARMERS CROP INSURANCE ALLIANCE, INC.
Annual Report Filed 2020-02-21 Annual Report For FARMERS CROP INSURANCE ALLIANCE, INC.
Annual Report Filed 2019-02-22 Annual Report For FARMERS CROP INSURANCE ALLIANCE, INC.
Annual Report Filed 2018-02-14 Annual Report For FARMERS CROP INSURANCE ALLIANCE, INC.
Annual Report Filed 2017-02-23 Annual Report For FARMERS CROP INSURANCE ALLIANCE, INC.

Date of last update: 26 Mar 2025

Sources: Mississippi Secretary of State