Cc Services, Inc Overview
Cc Services, Inc filed as a Foreign Corporation in the State of Nevada on Friday, September 15, 1989 and is approximately thirty-six 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
Cc Services, Inc
Network Visualizer
Advertisements
Key People
Who own Cc Services, Inc
Name | |
---|---|
James Jacobs 8 |
President
Chief Executive Officer
NonSec
Secretary
Chief Legal Officer
General Counsel
|
Richard L. Guebert 9 |
President
NonPres
Director
Vice President
|
Kurt Bock 11 |
Chief Executive Officer
President
CEO
Treasurer
Vice President
Finance
Chief Executive Officer
|
Alan Dodds 6 |
Treasurer
Vice President Finan
NonTreas
Vice President
Finance
Vp Finance
Vp-Finance
Vp-Finance and Treas
|
Daniel K. Johnson |
Vice President
Corporate Property/C
Property
Rvp
Casualty Operations
Central
Corporate Property
Regional Vp-Property
Casually Op
Casualty A
Casualty Op
|
Steven R. Denault 2 |
Chief Operating Officer
Executive Vice Presi
Executive Vp
Vice President
Human Resources
Srvp Human Resources
Enterprise Business
Srvp-Human Resources
Corporate C
Evp-Corporate Servic
|
Miles Kilcoin 10 |
Chief Financial Officer
Executive Vice Presi
Vice President
Corporate Controller
|
Robert J. McDade 5 |
Senior Vice Presiden
Vice President
Financial and Broker
Vp Agency Operations
Vp-Customer Services
Vp-Financial and Bro
|
Elaine L. Thacker |
Assistant Secretary
Assistant Sec.
|
Brad Temple |
NonDir
Director
|
John D. Blackburn 18 |
President
Chief Executive Officer
|
Philip T. Nelson 7 |
President
Director
|
James D. Schielein 3 |
Director
|
Michael J. Kenyon 2 |
Director
|
Charles M. Cawley 2 |
Director
|
Wayne R. Anderson 1 |
Director
|
Richard D. Ochs 1 |
Director
|
Dale Hadden 1 |
Director
|
Terry A. Pope 1 |
Director
|
Scott Halpin 1 |
Director
|
Jim Anderson |
Director
|
Jc Pool |
Director
|
Darryl Brinkmann |
Director
|
Henry Kallal |
Director
|
Dale Wachtel |
Director
|
Chris Hausman |
Director
|
Troy Uphoff |
Director
|
Kent Schleich |
Director
|
Gerald Thompson |
Director
|
William Olthoff |
Director
|
David A. Magers 14 |
Executive Vp
Chief Financial Officer
Executive Vice Presi
|
Barbara A. Baurer 14 |
Executive Vp
Chief Operating Officer
Executive Vice Presi
|
Doyle J. Williams 4 |
Executive Vp
Chief Marketing Officer
Executive Vice Presi
Chief Marketing Off
|
Deanna Frautschi 1 |
Executive Vp
Communications
Human Resources
|
Alan T. Reiss 2 |
Senior Vp
Service Operations
Srvp-Service Operati
|
Paul Bishop 1 |
Senior Vp
Sales
Srvp Sales
Srvp-Sales
|
Robert W. Rush 1 |
Senior Vp
Senior Vice Presiden
|
Gary J. Vallo 1 |
Senior Vp
Vice President
Northeast Operations
Middleoak Operations
Vp-Middleoak Operati
Vp-Northeast Operati
|
Jeff Gendron |
Senior Vp
Casualty Operations
Property
Casualty Operation
Srvp-Property
|
Wade Harrison |
Senior Vp
Health Operations
Life
Srvp-Life
|
Peter J. Borowski 12 |
Vice President
Corporate Controller
Vp and Corporate Con
|
Jeffery S. Koerner 1 |
Vice President
Agenecy
Illinois
Regional Vice Presid
Srvp Agency
|
Michael W. Cook 1 |
Vice President
|
Joseph E. Painter |
Vice President
Customer Service Ope
Vp-Customer Service
|
Keith Brannan |
Vice President
Financial
Financial Security P
Strategic Marketing
Vp-Strategic Marketi
|
Cherilyn Sytar Hardman |
Vice President
Marketing
|
Dale R. Hall |
Vice President
Appointed Actuary
Cheif Life
Health Actuary
Illustration Actuary
|
Richard A. Bill |
Vice President
Casualty Actuary
Corporate Property
|
R. Dale Hall |
Vice President
Health Actuary
Chief Life
Vp and Chief Life
|
Ronald D. Pridgeon |
Vice President
Corporate Property
Casually A
Casualty A
Vp-Corporate Propert
|
Michael E. Fisher |
Vice President
Workforce Developmen
Vp-Market Developmen
|
Kathy Smith Whitman 2 |
Assistant Sec.
Assistant Secretary
|
Steven E. McCoin 2 |
Assistant Controller
Associate Controller
Associate Cont
|
Matthew Kopff 1 |
Assistant Controller
Associate Controller
|
Richard Beninati |
Agency
Regional Vice Presid
Regional Vp
Srvp-Sales
Western
Agency Western
Regional Vp-Agency-W
|
John Jolliff |
Casualty Operations
Property
Regional Vice Presid
Western
Casuallty
Casually Op
Regional Vp Property
Regional Vp-Property
|
George Norcross |
Assistant Sec.
|
William R. McDaniel |
Assistant Sec.
Assistant Secretary
|
William A. Zimmerman |
Assistant Sec.
Assistant Secretary
|
Stephen Ricklefs |
Agency
Central
Regional Vice Presid
|
Cherilyn Hardman Sytar |
Vp-Marketing
|
Richard Alan Smith |
Casualty Actuary
Casually Actuary
Chief Property
|
Bryan Stilwell |
Assistant Secretary
|
Showing 8 records out of 63
Corporate Filings for Cc Services, Inc
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800722286 |
Date Filed: | Monday, October 16, 2006 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Illinois |
State ID: | 02473626 |
Date Filed: | Monday, October 21, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Illinois |
State ID: | C8085-1989 |
Date Filed: | Friday, September 15, 1989 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Illinois |
County: | New York |
State ID: | 3953210 |
Date Filed: | Monday, May 24, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
9/15/1989 | Amendment | REMAINDER OF STOCK IS 100,000 PREFERRED AT 0.10 DMF |
![]() |
9/15/1989 | Foreign Qualification | |
![]() |
9/11/1998 | Annual List | |
![]() |
9/17/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
9/29/2000 | Annual List | |
![]() |
10/5/2001 | Annual List | |
![]() |
10/7/2002 | Annual List | |
![]() |
8/23/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
8/23/2005 | Annual List | |
![]() |
7/19/2006 | Annual List | |
![]() |
10/16/2006 | Application for Registration | |
![]() |
10/30/2006 | Certificate of Assumed Business Name | |
![]() |
8/13/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
8/18/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
7/15/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
5/24/2010 | Name History/Actual | Cc Services, Inc. |
![]() |
5/24/2010 | Name History/Actual | Cc Services, Inc. |
![]() |
5/24/2010 | Name History/Fictitious | Cc Services of Illinois |
![]() |
5/24/2010 | Name History/Fictitious | Cc Services of Illinois |
![]() |
7/29/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
9/14/2011 | Annual List | |
![]() |
8/20/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
8/21/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
9/23/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
8/19/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
2/10/2016 | Change of Registered Agent/Office | |
![]() |
2/17/2016 | Registered Agent Change | |
![]() |
8/18/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
8/28/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
8/31/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Trademarks for Cc Services, Inc
![]() |
Serial Number:
85191872
Drawing Code: 4000
|
![]() |
Serial Number:
77861704
Drawing Code: 4000
|
![]() |
Serial Number:
77869038
Drawing Code: 3000
|
![]() |
Serial Number:
73038233
Drawing Code:
|
![]() |
Serial Number:
74223516
Drawing Code:
|
![]() |
Serial Number:
73337135
Drawing Code:
|
![]() |
Serial Number:
74223508
Drawing Code:
|
![]() |
Serial Number:
74223597
Drawing Code:
|
![]() |
Serial Number:
73239455
Drawing Code:
|
![]() |
Serial Number:
73576159
Drawing Code:
|
Advertisements
Sources

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 Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

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 Cc Services, 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 Cc Services, 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
Wiki
4
Corporate Records