- Home >
- U.S. >
- California >
- Fresno
Relation Insurance Services of Central California, Inc.
Active Fresno, CA
(559)222-0300
Relation Insurance Services of Central California, Inc. Overview
Relation Insurance Services of Central California, Inc. filed as a Articles of Incorporation in the State of California on Friday, April 26, 1963 and is approximately sixty-one years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Relation Insurance Services of Central California, Inc.
Network Visualizer
Advertisements
Key People
Who own Relation Insurance Services of Central California, Inc.
Name | |
---|---|
Joseph L. Tatum 15 |
President
Chief Executive Officer
CEO
Treasurer
Director
PRESIDENT & CEO
Secretary
Chief Executive Officer
|
John Galaviz 9 |
CFO
|
Edward Nathan Page 11 |
President
Secretary
VP & CFO
Treasurer
Vice President
Chief Financial Officer
|
Timothy J. Hall 9 |
President
|
Stephen Martin 10 |
Vp
Vice President
|
Gregory L. Merrill 9 |
Vice President
|
Keri A. Varni 9 |
Vice President
|
Jonathan Cooper 9 |
Vice President
|
Keri A. Lopez 7 |
Vp
Vice President
|
Leonard P. Kline 15 |
President
|
Steven J. Lindstrom 1 |
President
Director
Secretary
|
Lenard P. Kline 1 |
President
|
Michael D. Sterios |
Treasurer
Director
Secretary
Vice President
|
Leonard P. Kine |
Director
|
James H. Ingraham 6 |
Vice President
|
Antonio S. Aldaco |
Vice President
|
Showing 8 records out of 16
Companies for Relation Insurance Services of Central California, Inc.
Relation Insurance Services of Central California, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
L P. Kline, Jr. |
Inactive
|
President
|
Known Addresses for Relation Insurance Services of Central California, Inc.
Corporate Filings for Relation Insurance Services of Central California, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F03000005991 |
Date Filed: | Monday, November 24, 2003 |
Registered Agent | 3H Agent Services, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800109303 |
Date Filed: | Wednesday, July 17, 2002 |
Registered Agent | 3H Agent Services, Inc. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00450058 |
Date Filed: | Friday, April 26, 1963 |
Registered Agent | 3H Agent Services, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C368-1970 |
Date Filed: | Tuesday, February 10, 1970 |
Registered Agent | United Corporate Services, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | ALBANY |
State ID: | 3262981 |
Date Filed: | Thursday, September 29, 2005 |
Registered Agent | Gary T. Harker |
DOS Process | C. O Gary T Harker |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/10/1970 | Foreign Qualification | ||
3/10/1983 | Registered Agent Address Change | GORDON W HARRIS 42 E FIRST ST RENO NV | |
6/13/1998 | Amendment | REINSTATED-REVOKED 11-1-97 EJF | |
4/8/1999 | Annual List | ||
2/25/2000 | Annual List | ||
3/2/2001 | Annual List | ||
3/8/2002 | Annual List | ||
7/17/2002 | Application for Certificate of Authority | ||
3/6/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/25/2005 | Annual List | ||
9/29/2005 | Name History/Actual | Walter L. Clark & Associates, Inc. | |
9/29/2005 | Name History/Actual | Walter L. Clark & Associates, Inc. | |
12/31/2005 | Public Information Report (PIR) | ||
2/27/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/9/2007 | Tax Forfeiture | ||
2/14/2007 | Annual List | ||
3/13/2007 | Reinstatement | ||
12/20/2007 | Registered Agent Address Change | ||
12/31/2007 | Public Information Report (PIR) | ||
2/8/2008 | Annual List | ||
12/24/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
1/8/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/13/2010 | Registered Agent Change | ||
12/31/2010 | Public Information Report (PIR) | ||
1/21/2011 | Annual List | ||
7/18/2011 | Change of Registered Agent/Office | ||
12/31/2011 | Public Information Report (PIR) | ||
2/3/2012 | Annual List | ||
5/30/2012 | Certificate of Assumed Business Name | ||
12/31/2012 | Public Information Report (PIR) | ||
1/29/2013 | Annual List | ||
4/3/2014 | Annual List | 2014/2015 | |
1/14/2015 | Annual List | ||
1/29/2016 | Registered Agent Change | ||
3/16/2016 | Annual List | exp | |
8/5/2016 | Registered Agent Change | ||
1/27/2017 | Annual List | ||
12/7/2017 | Amendment | ||
12/21/2017 | Application for Amended Registration | ||
1/10/2018 | Abandonment of Assumed Business Name | ||
3/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/10/2019 | Annual List | 19-20 | |
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
2/26/2021 | Change of Registered Agent/Office | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Relation Insurance Services of Central California, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Relation Insurance Services of Central California, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
9225 Indian Creek Pkwy Overland Park, KS 66210
PO Box 40004 Fresno, CA 93755
191 W Shaw Ave Fresno, CA 93704
2345 Grand Blvd Kansas City, MO 64108
1277 Treat Blvd Walnut Creek, CA 94597
7673 N Ingram Ave Fresno, CA 93711
These addresses are known to be associated with Relation Insurance Services of Central California, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records