- Home >
- U.S. >
- California >
- San Diego
Bb&T Insurance Services of California, Inc.
Active San Diego, CA
Bb&T Insurance Services of California, Inc. Overview
Bb&T Insurance Services of California, Inc. filed as a Foreign Corporation in the State of Nevada on Thursday, November 7, 1991 and is approximately thirty-three years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Bb&T Insurance Services of California, Inc.
Network Visualizer
Advertisements
Key People
Who own Bb&T Insurance Services of California, Inc.
Name | |
---|---|
Martin Loth 1 |
Chief Executive Officer
NonDir
NonPres
President
CEO
Secretary
Director
Director
Chief Executive Officer
|
John Howard 30 |
NonDir
Chairman
Director
Executive Vice Presi
|
Andrea Lynn Holder 16 |
NonDir
CFO
Director
Director
Chief Financial Officer
|
Mary M. Martin 4 |
NonDir
NonSec
NonTreas
Treasurer
Secretary
Director
|
David M. Pruett 17 |
NonDir
Director
Vice President
Director/ Vice Chair
Vice Ch
Vice Chairman
|
H. Wade Reece 20 |
Chairman
Director
Director/ Chaiman of
|
Wade H. Reece 11 |
Chairman
Director
|
Rick Ulmer 4 |
President
|
Michael Martini 1 |
President
|
Martin Josh |
President
Chief Executive Officer
|
Michael A. Janes |
CEO
Director
|
David A. Anderson 10 |
Treasurer
Director
|
Marlys M. Ratliffe 3 |
Treasurer
Director
Secretary
|
Mary M. Gregory 2 |
Treasurer
Director
Secretary
NonDir
NonSec
NonTreas
|
Mary W. Peele 1 |
Treasurer
Director
Secretary
Secretary/ Treasurer
|
Philip B. Flynn 1 |
Director
|
Harriet Jenkins 1 |
Director
Chief Compliance Off
|
Camille Smith 4 |
Vice President
Vice-President
|
Karen Elliott 1 |
Vice President
|
Karen Elliot |
Vice-President
|
Tammy J. Stringer 11 |
Assistant Secretary
|
Mehran Mashhoud 1 |
Area President
Area Pres-Glendale
|
Lynn Wood 1 |
Insurance Officer
|
Steven Sylvester Marquez |
Area President
Area P-Anaheim
Area Pres-Anaheim
Area Pres-Fullerton
|
Timothy J. Mooney |
Area President
Area Pres San Franci
Area Pres-San Franci
Chief Executive Sale
|
Peter Nielson |
Area President
|
Karen Reid 1 |
AREA PRES-San Diego
|
Matt Swinnerton 1 |
Area P-Precept
Area Pres-Precept
|
Wade Olson 1 |
Area Chairman-Precep
Area Ch-Prg
|
Chris Martin 1 |
Area P-Prg
Area President-Prece
|
Alex Wasilewski 1 |
Srvp-Precept
Svp-Precept
|
Scott W. Rhodes |
AREA PRES-Anaheim
|
David Gottwals |
Area P-Liberty Benef
Area President-Liber
|
Jim Dayne |
Area Pres-San Diego
|
David Gottwais |
Area P-Liberty Benef
|
Jim Bayne |
Area Pres-San Diego
Area P-San Diego
|
Dixon Greer |
Area Pres Liberty Be
Srvp-Liberty Benefit
Svp-Liberty Benefit
|
Ryan Kennedy |
Srvp-Liberty Benefit
Svp-Liberty Benefit
|
Mark Ruggles |
Area P-Pleasanton
Area Pres Pleasanton
Area Pres-Pleasanton
|
Showing 8 records out of 39
Other Companies for Bb&T Insurance Services of California, Inc.
Bb&T Insurance Services of California, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
F.B.P. Insurance Services, LLC |
Inactive
|
2011 |
18
|
Managing Member
|
Precept Advisory Group LLC |
Inactive
|
2010 |
5
|
Member
|
Known Addresses for Bb&T Insurance Services of California, Inc.
Corporate Filings for Bb&T Insurance Services of California, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F06000006062 |
Date Filed: | Wednesday, September 20, 2006 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800187026 |
Date Filed: | Tuesday, March 25, 2003 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01039846 |
Date Filed: | Wednesday, March 25, 1981 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C10050-1991 |
Date Filed: | Thursday, November 7, 1991 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2088226 |
Date Filed: | Wednesday, November 27, 1996 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/7/1991 | Foreign Qualification | ||
11/27/1996 | Name History/Actual | Armstrong/Robitaille, Inc. | |
11/27/1996 | Name History/Actual | Armstrong/Robitaille, Inc. | |
1/9/1998 | Annual List | ||
11/9/1998 | Annual List | ||
10/21/1999 | Annual List | ||
2/8/2001 | Annual List | ||
3/11/2002 | Annual List | ||
1/23/2003 | Annual List | ||
3/25/2003 | Application for Certificate of Authority | ||
6/6/2003 | Certificate of Assumed Business Name | ||
11/26/2003 | Annual List | List of Officers for 2003 to 2004 | |
6/14/2006 | Change of Registered Agent/Office | ||
8/31/2006 | Application for Amended Certificate of Authority | ||
10/6/2006 | Name History/Actual | Unionbanc Insurance Services, Inc. | |
10/6/2006 | Name History/Actual | Unionbanc Insurance Services, Inc. | |
10/9/2006 | Acceptance of Registered Agent | ||
10/9/2006 | Reinstatement | ||
10/13/2006 | Amendment | ||
10/13/2006 | Miscellaneous | SUPPORTING DOCUMENT...APPROVAL FROM FINANCIAL INSTITUTIONS DIVISION | |
9/27/2007 | Annual List | ||
3/17/2008 | Application for Amended Certificate of Authority | ||
9/10/2008 | Annual List | ||
9/11/2008 | Name History/Actual | Bb&T Insurance Services of California, Inc. | |
9/11/2008 | Name History/Actual | Bb&T Insurance Services of California, Inc. | |
10/1/2008 | Application for Amended Certificate of Authority | ||
10/14/2008 | Amendment | ||
9/25/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/8/2010 | Annual List | 10-11 | |
10/11/2011 | Annual List | ||
10/11/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
9/20/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
10/6/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/29/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/22/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
6/6/2019 | Termination of Foreign Entity | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Bb&T Insurance Services of 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 Bb&T Insurance Services of 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
7
Known Addresses
200 W 2nd St Winston Salem, NC 27101
19100 Von Karman Ave Irvine, CA 92612
2400 E Katella Ave Anaheim, CA 92806
PO Box 129077 San Diego, CA 92112
680 Langsdorf Dr Fullerton, CA 92831
130 Theory Irvine, CA 92617
4480 Willow Rd Pleasanton, CA 94588
These addresses are known to be associated with Bb&T Insurance Services of California, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records