Entity Name: | KSC INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Nov 2015 (9 years ago) |
Document Number: | F15000005226 |
FEI/EIN Number | 47-5230599 |
Address: | 491 Main Street, Bangor, ME, 04401, US |
Mail Address: | 491 Main Street, Bangor, ME, 04401, US |
Place of Formation: | MAINE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Winship David | President | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Royce M | Director | 491 Main Street, Bangor, ME, 04401 |
Cross Jonathan M | Director | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cobb Matthew M | Secretary | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Royce M | Treasurer | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Jonathan | Exec | 491 Main Street, Bangor, ME, 04401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000017168 | KNAPP, SCHENCK & COMPANY INSURANCE AGENCY | ACTIVE | 2016-02-17 | 2027-12-31 | No data | PO BOX 1388, BANGOR, ME, 04402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 491 Main Street, Bangor, ME 04401 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 491 Main Street, Bangor, ME 04401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-04 |
Foreign Profit | 2015-11-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State