Search icon

CREECHURCH INSURANCE UNDERWRITERS AGENCY, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CREECHURCH INSURANCE UNDERWRITERS AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 07 Apr 2009
Branch of: CREECHURCH INSURANCE UNDERWRITERS AGENCY, INC., NEW YORK (Company Number 3534387)
Business ALEI: 0968551
Annual report due: 07 Apr 2019
Business address: 7230 MCGINNIS FERRY ROAD SUITE 300, SUWANEE, GA, 30024
Place of Formation: NEW YORK
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
RONALD C. HELVESTON Officer 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, 30024, United States 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, 30024, United States
JOHN M. HOWARD Officer 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, 30024, United States 6075 POPLAR AVENUE, SUITE 400, MEMPHIS, TN, 38119, United States
PETER J. GORMAN Officer 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, 30024, United States 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, 30024, United States
CHRISTOPHER MURPHY Officer 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, 30024, United States 413 EAST ST SUITE 2, CONNECTICUT, PLAINVILLE, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006162547 2018-04-16 2018-04-16 Withdrawal Certificate of Withdrawal -
0006154073 2018-04-05 - Annual Report Annual Report 2018
0005804840 2017-03-30 - Annual Report Annual Report 2017
0005583648 2016-05-17 2016-05-17 Change of Agent Agent Change -
0005529316 2016-04-06 - Annual Report Annual Report 2016
0005323459 2015-04-28 - Annual Report Annual Report 2015
0005093993 2014-04-25 - Annual Report Annual Report 2014
0004985016 2013-11-12 2013-11-12 Change of Agent Agent Change -
0004847890 2013-04-24 - Annual Report Annual Report 2013
0004594733 2012-04-26 - Annual Report Annual Report 2012
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information