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.

LEGACY P & C PARTNERS, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/9/20055/9/2005ForeignProfit11/1/2015Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose5242 - Finance and Insurance - Insurance Carriers and Related Activities - Agencies, Brokerages and Other Insurance Related Activities (claims adjusting, third-party administration) Capital Stock
Charter CountyControl Number75857
Charter StateOHExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing AddressP O BOX 1677
WESTERVILLE, OH, 43082
USA
Notice of Process AddressW. MYLES BANCROFT
253 N. STATE STREETSUITE 200
WESTERVILLE, OH, 43081
USA
Principal Office Address253 N. STATE STREET, SUITE 200
WESTERVILLE, OH, 43081
USA
Type Address
Back To Top

Officers

Type Name/Address
PresidentVINCENT J. PURPURA
PO BOX 1677
WESTERVILLE, OH, 43086-1677
USA
SecretaryW. MYLES BANCROFT
36 VILLAGE GREEN DR.
WESTERVILLE, OH, 43082
USA
TreasurerW. MYLES BANCROFT
36 VILLAGE GREEN DR.
WESTERVILLE, OH, 43082
USA
Type Name/Address
Back To Top

Annual Reports

Filed For
2015
2014
2013
2012
2011
2010
2009
2008
2007
Date filed

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

 

Do not change or put anything here:

Sunday, April 28, 2024 — 2:58 AM