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Status: | Withdrawn |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 |
NAICS
551112 Offices of Other Holding CompaniesThis 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
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 10 DORRANCE STREET #700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MARK A. WEISS | PRESIDENT, DIRECTOR | 301 E. 4TH ST. CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M GAUL | VICE PRESIDENT | 301 E. 4TH ST. CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
BRIAN S. HERTZMAN | AVP/CONTROLLER | 301 E. 4TH ST. CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
BRIAN S. HERTZMAN | TREASURER | 301 EAST FOURTH STREET CINCINNATI, OH 45202 USA |
Name | Role | Address |
---|---|---|
KARL J. GRAFE | VICE PRESIDENT, DIRECTOR, SECRETARY | 301 E. 4TH ST. CINCINNATI, OH 45202 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1994-04-18 | The Penn Central Corporation | American Premier Underwriters, Inc. |
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