Cuna Mutual Insurance Agency, Inc. Overview
Cuna Mutual Insurance Agency, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, September 12, 1978 and is approximately forty-six years old, as recorded in documents filed with California 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
Cuna Mutual Insurance Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own Cuna Mutual Insurance Agency, Inc.
Name | |
---|---|
Jay Isaacson 1 |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
Secretary
|
Cami A. Douglas 9 |
Director
Vp
NonDir
Vice President
V.P.
|
Brian J. Borakove 17 |
Treasurer
NonTreas
Director
Assistant Treasurer
|
Angela Campbell 15 |
Treasurer
Secretary
Asecretary
Assistant Secretary
|
Kristine M. Conway 13 |
Treasurer
Secretary
Atreasurer
Assistant Secretary
Assistant Treasurer
|
Robert Purtell 1 |
Director
Vp
NonDir
V.P.
|
Paul D. Barbato 16 |
Secretary
|
Benjamin T. Wydick 3 |
Director
NonDir
|
Timothy K. Kovac 2 |
Director
NonDir
|
Christopher Appie 2 |
Vp
|
Robert Comfort 1 |
Vp
|
Daniel R. Murray 1 |
Vp
Vice President
V.P.
|
Katherine Castro 8 |
Asecretary
|
Christine Poppe 6 |
Officer
Other
|
Dave Sweitzer 5 |
Srvp
|
Ronald Chapman 3 |
Srvp
|
Abigail R. Rodriguez 2 |
Srvp
|
Steven R. Suleski 15 |
NonSec
Secretary
Vice President
|
James M. Power 7 |
Chairman
Director
|
John M. Goodwin 2 |
President
Director
|
John Wallace 1 |
President
Director
Secretary
NonDir
|
David Lundgren |
President
Director
|
Chad A. Nitschke |
President
Secretary
|
Jeffrey D. Holley 14 |
Treasurer
Director
Director
|
Christopher J. Copeland 11 |
Treasurer
Director
|
Steven P. Kuhn 2 |
Treasurer
Assistant Treasurer
|
Ceristopher J. Copeland |
Treasurer
|
Charles D. Hamilton |
Treasurer
Director
|
Brian J. Borakova |
Treasurer
|
Tracy K. Lien 12 |
Secretary
|
Faye A. Patzner 12 |
Director
Director
Secretary
|
Stephen W. Koslow 9 |
Director
Vice President
|
Andrew J. Michie 7 |
Director
|
Janice C. Doyle 6 |
Secretary
|
H. David Lundgren 6 |
Director
|
Jason A. Pisarik 6 |
Director
|
Alastair C. Shore 5 |
Director
|
Michael T. Defnet 5 |
Director
Other
Senior Vice Presiden
|
Brian Kaas 3 |
Director
|
M. Jeff Bosco 2 |
Director
Senior Vice Presiden
|
Karen A. Blount |
Secretary
|
John Wallaco |
Director
|
Thomas J. Merfeld 8 |
Vice President
|
David P. Marks 3 |
Vice President
|
Kevin T. Lentz 2 |
Vice President
|
Robert M. Buckingham 2 |
Vice President
|
Richard Trace 1 |
Vice President
V.P.
|
Steven M. Johnson |
Vice President
|
Carolyn A. Jahnke 6 |
Assistant Secretary
|
Debra A. Roe 5 |
Assistant Treasurer
|
Christopher Apple 2 |
Vp
V.P.
|
Margaret Immerfall 1 |
Vp
V.P.
|
Kristine M. Conwav |
Assistant Treasurer
|
Brenda R. Mever |
Assistant Secretary
|
Brenda R. Meyer |
Assistant Secretary
Assistant Treasurer
|
Michael J. Evert |
Governing Person
Other
|
Susan M. Sachatello |
Senior Vice Presiden
|
Abigial Rodriguez |
Srvp
|
David Sweltzer |
Srvp
|
Robert Chapman |
V.P.
|
Showing 8 records out of 60
Known Addresses for Cuna Mutual Insurance Agency, Inc.
Corporate Filings for Cuna Mutual Insurance Agency, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F93000004673 |
Date Filed: | Monday, October 18, 1993 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9747406 |
Date Filed: | Monday, October 25, 1993 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Wisconsin |
State ID: | 00897320 |
Date Filed: | Tuesday, September 12, 1978 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Wisconsin |
State ID: | C1900-1993 |
Date Filed: | Tuesday, February 23, 1993 |
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: | Wisconsin |
County: | ALBANY |
State ID: | 1735958 |
Date Filed: | Monday, June 21, 1993 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/23/1993 | Foreign Qualification | ||
2/23/1993 | Miscellaneous | ||
3/15/1993 | Initial List | ||
6/21/1993 | Name History/Actual | Cmci Corporation | |
10/25/1993 | Application For Certificate Of Authority | ||
3/15/1994 | Annual List | ||
3/16/1994 | Amendment | CMCI CORPORATION P TB u 001 | |
5/2/1994 | Application For Amended Certificate Of Authority | ||
6/16/1994 | Name History/Actual | Cuna Mutual Insurance Agency, Inc. | |
8/11/1994 | Registered Agent Change | BRIAN M. ROBERTS 4355 W. TROPICANA AVE. LAS VEGAS NV 891035413 J C | |
1/31/1995 | Annual List | ||
9/12/1995 | Change Of Registered Agent/Office | ||
2/17/1996 | Annual List | ||
2/21/1997 | Registered Agent Change | FLOYD CARTER % NEVADA CU LEAGUE 4355 W. TROPICANA AVE LAS VEGAS NV 891035413 JAH | |
3/7/1997 | Annual List | ||
9/18/1997 | Change Of Registered Agent/Office | ||
3/6/1998 | Annual List | ||
3/10/1999 | Annual List | ||
5/5/1999 | Registered Agent Change | MARY STERBA #3414 1851 N. GREEN VALLEY PKWY. HENDERSON NV 89014 CMA | |
3/3/2000 | Annual List | ||
1/18/2001 | Change Of Registered Agent/Office | ||
2/12/2001 | Annual List | ||
3/7/2002 | Annual List | ||
5/13/2002 | Change of Registered Agent/Office | ||
9/3/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
1/27/2003 | Annual List | ||
5/6/2003 | Certificate of Assumed Business Name | ||
12/31/2003 | Public Information Report (PIR) | ||
3/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/9/2004 | Registered Agent Change | COLLEEN CRIFFIELD 1180 SPEEDY STREAK AVE HENDERSON NV 89015 DMM | |
12/31/2004 | Public Information Report (PIR) | ||
3/14/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/21/2006 | Annual List | ||
6/14/2006 | Registered Agent Change | ||
6/15/2006 | Change of Registered Agent/Office | ||
12/31/2006 | Public Information Report (PIR) | ||
2/21/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
1/23/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
1/9/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
1/12/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/4/2011 | Annual List | ||
12/15/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
2/16/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/14/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/5/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
2/1/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/16/2017 | Annual List | ||
1/13/2018 | Annual List | ||
12/27/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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 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 Cuna Mutual Insurance Agency, 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 Cuna Mutual Insurance Agency, 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
2
Known Addresses
These addresses are known to be associated with Cuna Mutual Insurance Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records