Search icon

American Premier Underwriters, Inc.

Company Details

Name: American Premier Underwriters, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 24 Oct 1978 (46 years ago)
Date of Dissolution: 22 Jul 2024 (9 months ago)
Date of Status Change: 22 Jul 2024 (9 months ago)
Identification Number: 000025837
Place of Formation: PENNSYLVANIA
Principal Address: 301 E. 4TH ST., CINCINNATI, OH, 45202, USA
Purpose: HOLDING COMPANY
Historical names: The Penn Central Corporation

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 10 DORRANCE STREET #700, PROVIDENCE, RI, 02903, USA

PRESIDENT, DIRECTOR

Name Role Address
MARK A. WEISS PRESIDENT, DIRECTOR 301 E. 4TH ST. CINCINNATI, OH 45202 USA

VICE PRESIDENT

Name Role Address
CHRISTOPHER M GAUL VICE PRESIDENT 301 E. 4TH ST. CINCINNATI, OH 45202 USA

AVP/CONTROLLER

Name Role Address
BRIAN S. HERTZMAN AVP/CONTROLLER 301 E. 4TH ST. CINCINNATI, OH 45202 USA

TREASURER

Name Role Address
BRIAN S. HERTZMAN TREASURER 301 EAST FOURTH STREET CINCINNATI, OH 45202 USA

VICE PRESIDENT, DIRECTOR, SECRETARY

Name Role Address
KARL J. GRAFE VICE PRESIDENT, DIRECTOR, SECRETARY 301 E. 4TH ST. CINCINNATI, OH 45202 USA

Events

Type Date Old Value New Value
Name Change 1994-04-18 The Penn Central Corporation American Premier Underwriters, Inc.

Filings

Number Name File Date
202458232510 Application for Certificate of Withdrawal 2024-07-22
202453279330 Annual Report 2024-04-30
202333320480 Annual Report 2023-04-19
202216117840 Annual Report 2022-04-28
202199511390 Statement of Change of Registered/Resident Agent 2021-07-25
202186874400 Annual Report 2021-01-18
202031023890 Annual Report 2020-01-03
201984954280 Annual Report 2019-01-23
201856331890 Annual Report 2018-01-18
201730150700 Annual Report 2017-01-17

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State