Name: | Leavitt Insurance Agency of San Diego, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 27 Nov 2015 (9 years ago) |
Date of Dissolution: | 26 Feb 2021 (4 years ago) |
Date of Status Change: | 26 Feb 2021 (4 years ago) |
Identification Number: | 001658443 |
Place of Formation: | CALIFORNIA |
Principal Address: | 3636 NOBEL DRIVE SUITE 100, SAN DIEGO, CA, 92122, USA |
Mailing Address: | 216 S 200 W, CEDAR CITY, UT, 84720, USA |
Purpose: | TO TRANSACT BUSINESS AS A NON RESIDENT INSURANCE AGENCY |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CAYLOR J DALLEY | PRESIDENT | 216 S 200 W CEDAR CITY, UT 84720 USA |
Name | Role | Address |
---|---|---|
KIRK MACNAUGHTAN | TREASURER | 216 S 200 W CEDAR CITY, UT 84720 USA |
Name | Role | Address |
---|---|---|
MARK G KENNEY | SECRETARY | 216 S 200 W CEDAR CITY, UT 84720 USA |
Name | Role | Address |
---|---|---|
J DAVID POE | VICE PRESIDENT | 3636 NOBEL DRIVE, STE 100 SAN DIEGO, CA 92122 USA |
EDWARD A NOKES | VICE PRESIDENT | 3636 NOBEL DRIVE, STE 100 SAN DIEGO, CA 92122 USA |
Name | Role | Address |
---|---|---|
TOM JAMES | DIRECTOR | 9777 CAMINITA PUDREGAL SAN DIEGO, CA 92101 USA |
VANCE K SMITH | DIRECTOR | 216 S 200 W CEDAR CITY, UT 84720 USA |
CAYLOR J DALLEY | DIRECTOR | 216 S 200 W CEDAR CITY, UT 84720 USA |
Name | Role |
---|---|
KATIE BEARNSON | OTHER OFFICER |
Number | Name | File Date |
---|---|---|
202193121270 | Application for Certificate of Withdrawal | 2021-02-26 |
202192937250 | Annual Report | 2021-02-25 |
202036944190 | Annual Report | 2020-03-30 |
201988108490 | Annual Report | 2019-03-04 |
201856842620 | Annual Report | 2018-01-26 |
201729906680 | Annual Report | 2017-01-11 |
201690847090 | Annual Report | 2016-01-19 |
201588463340 | Application for Certificate of Authority | 2015-11-27 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State