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.

ROBERT G. MCGRAW INSURANCE AGENCY, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation6/29/20076/29/2007ForeignProfit1/13/2025Withdrawal (Foreign)
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 CountyKanawhaControl Number94950
Charter StateOHExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address38 FOUNTAIN SQUARE PLAZA
CINCINNATI, OH, 45202
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address38 FOUNTAIN SQUARE PLAZA
CINCINNATI, OH, 45202
USA
Principal Office Mailing Address38 FOUNTAIN SQUARE PLAZA
CINCINNATI, OH, 45202
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorMICHAEL F. KENNEDY
38 FOUNTAIN SQUARE PLAZA
CINCINNATI, OH, 45202
DirectorKURTIS GEIGER
38 FOUNTAIN SQUARE PLAZA
CINCINNATI, OH, 45202
PresidentKRISTINE R. GARRETT
38 FOUNTAIN SQUARE PLAZA
CINCINNATI, OH, 45202
SecretarySARAH ST. CLAIR
38 FOUNTAIN SQUARE PLAZA
CINCINNATI, OH, 45202
TreasurerKURTIS GEIGER
38 FOUNTAIN SQUARE PLAZA
CINCINNATI, OH, 45202
Type Name/Address
Back To Top

Annual Reports

Filed For
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
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)6/15/20221/13/20253/24/20236/29/20221/13/2025
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:

Tuesday, January 27, 2026 — 10:15 AM