Name: | Progressive Vehicle Service Company |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 26 May 2006 (19 years ago) |
Identification Number: | 000156412 |
Place of Formation: | OHIO |
Principal Address: | 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143, USA |
Purpose: | SERVICE COMPANY |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN MURPHY | PRESIDENT | 6300 WILSON MILLS ROAD MAYFIELD VILLAGE, OH 44143 USA |
Name | Role | Address |
---|---|---|
JAMES L. KUSMER | TREASURER | 6300 WILSON MILLS ROAD MAYFIELD VILLAGE, OH 44143 USA |
Name | Role | Address |
---|---|---|
PETER J ALBERT | SECRETARY | 6300 WILSON MILLS ROAD MAYFIELD VILLAGE, OH 44143 USA |
Name | Role | Address |
---|---|---|
CHRISTINA L CREWS | ASSISTANT SECRETARY | 6300 WILSON MILLS RD MAYFIELD VILLAGE, OH 44143 USA |
Name | Role | Address |
---|---|---|
KELLY CROWE | VICE PRESIDENT | 6300 WILSON MILLS RD MAYFIELD VILLAGE, OH 44143 USA |
LORI NIEDERST | VICE PRESIDENT | 6300 WILSON MILLS ROAD MAYFIELD VILLAGE, OH 44143 USA |
Name | Role | Address |
---|---|---|
LORI NIEDERST | DIRECTOR | 6300 WILSON MILLS ROAD MAYFIELD VILLAGE, OH 44143 USA |
JOHN MURPHY | DIRECTOR | 6300 WILSON MILLS ROAD MAYFIELD VILLAGE, OH 44143 USA |
KELLY CROWE | DIRECTOR | 6300 WILSON MILLS ROAD MAYFIELD VILLAGE, OH 44143 USA |
Number | Name | File Date |
---|---|---|
202454885620 | Annual Report | 2024-05-25 |
202329328500 | Annual Report | 2023-02-25 |
202211445290 | Annual Report | 2022-02-23 |
202193342530 | Annual Report | 2021-03-01 |
202033270030 | Annual Report | 2020-01-29 |
201986150860 | Annual Report | 2019-02-07 |
201755391030 | Annual Report | 2017-12-27 |
201733674410 | Annual Report | 2017-02-07 |
201690975090 | Annual Report | 2016-01-20 |
201554130560 | Annual Report | 2015-01-23 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State