Search icon

HOUCHENS INSURANCE GROUP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HOUCHENS INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2013 (12 years ago)
Branch of: HOUCHENS INSURANCE GROUP, INC., KENTUCKY (Company Number 0642992)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: F13000002800
FEI/EIN Number 20-5190385

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1240 Fairway St., Bowling Green, KY, 42103, US
Mail Address: PO Box 1779, Bolwing Green, KY, 42102-1779, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Bosley Geoff Chief Financial Officer 1240 Fairway St., Bowling Green, KY, 42103
Sewell Brian President 1240 Fairway St., Bowling Green, KY, 42103
Volkert Christiaan Secretary 1240 Fairway St., Bowling Green, KY, 42103
Barker David ( Chief Executive Officer 1240 Fairway St., Bowling Green, KY, 42103
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070999 SETCO INSURANCE GROUP EXPIRED 2013-07-16 2018-12-31 - 1240 FAIRWAY ST., BOWLING GREEN, KY, 42103, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 1240 Fairway St., Bowling Green, KY 42103 -
REGISTERED AGENT NAME CHANGED 2023-03-10 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1240 Fairway St., Bowling Green, KY 42103 -
NAME CHANGE AMENDMENT 2016-07-11 HOUCHENS INSURANCE GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
Reg. Agent Change 2023-03-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-19
Name Change 2016-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State