You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

AMERICAN MODERN HOME INSURANCE COMPANY

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/9/20037/9/2003ForeignProfit11/28/2016Pending
Back To Top

Organization Information

Business Purpose5241 - Finance and Insurance - Insurance Carriers and Related Activities - Insurance Carriers (direct life, health, medical, property, casualty, direct title, reinsurance) Capital Stock
Charter CountyControl Number57714
Charter StateOHExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address7000 MIDLAND BLVD
AMELIA, OH, 45102
Mailing AddressPO BOX 5323
CINCINNATI, OH, 45201
USA
Notice of Process AddressCHARLES S. GRIFFITH III
7000 MIDLAND BOULEVARD
AMELIA, OH, 45102
Principal Office Address7000 MIDLAND BOULEVARD
AMELIA, OH, 45102
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorANTHONY J. KUCZINSKI
7000 MIDLAND BOULEVARD
AMELIA, OH, 45102
DirectorRENE GOBONYA
7000 MIDLAND BOULEVARD
AMELIA, OH, 45102
PresidentANDREAS M KLEINER
7000 MIDLAND BOULEVARD
AMELIA, OH, 45102
SecretaryCHARLES S. GRIFFITH III
7000 MIDLAND BOULEVARD
AMELIA, OH, 45102
TreasurerJAMES E. HINKLE III
7000 MIDLAND BOULEVARD
AMELIA, OH, 45102
Vice-PresidentKENNETH L KUHN
7000 MIDLAND BOULEVARD
AMELIA, OH, 45102
Type Name/Address
Back To Top

Annual Reports

Filed For
2017x
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2005
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)11/28/201611/28/201612/2/20161/17/2017
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, May 18, 2024 — 10:28 PM