Name: | CGB Diversified Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Jul 2015 (10 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 001339189 |
Place of Formation: | LOUISIANA |
Principal Address: | 1127 HIGHWAY 190 EAST SERVICE ROAD, COVINGTON, LA, 70433, USA |
Purpose: | CROP INSURANCE |
NAICS
524126 Direct Property and Casualty Insurance CarriersThis U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) insurance policies that protect policyholders against losses that may occur as a result of property damage or liability. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MICHAEL SMITH | PRESIDENT | 7101 82ND STREET LUBBOCK, TX 79424 USA |
Name | Role | Address |
---|---|---|
MICHAEL JONES | TREASURER | 7101 82ND STREET LUBBOCK, TX 79424 USA |
Name | Role | Address |
---|---|---|
ZANE VAUGHN | SECRETARY | 7101 82ND STREET LUBBOCK, TX 79424 USA |
Name | Role | Address |
---|---|---|
LEANDRA FOY | CONTROLLER | 7101 82ND STREET LUBBOCK, TX 79424 USA |
Name | Role | Address |
---|---|---|
BRAD LEIGHTON | VICE PRESIDENT | 8655 PENROSE LANE LENEXA, KS 66219 USA |
Name | Role | Address |
---|---|---|
ROBERT HANEY | DIRECTOR | 7101 82ND STREET LUBBOCK, TX 79424 USA |
JOHN DEL COL | DIRECTOR | 100 PITTS BAY ROAD PEMBROKE, HM08 BMU |
MICHAEL MCGUIRE | DIRECTOR | 100 PITTS BAY ROAD PEMBROKE, HM08 BMU |
CHRISTOPHER SPARRO | DIRECTOR | 1221 AVENUE OF THE AMERICAS NEW YORK, NY 10020 USA |
MICHAEL SMITH | DIRECTOR | 7101 82ND STREET LUBBOCK, TX 79424 USA |
BRIAN GOSHEN | DIRECTOR | 3780 MANSELL ROAD ALPHARETTA, GA 30022 USA |
Number | Name | File Date |
---|---|---|
202223936090 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220166490 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193387450 | Annual Report | 2021-03-01 |
202034498820 | Annual Report | 2020-02-17 |
201986280350 | Annual Report | 2019-02-09 |
201858694010 | Annual Report | 2018-02-21 |
201730136560 | Annual Report | 2017-01-16 |
201692760630 | Annual Report | 2016-02-22 |
201566853220 | Application for Certificate of Authority | 2015-07-31 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State