GIBSON INSURANCE AGENCY, INC. (Entity# 194474-017) is a business registered with Secretary of State (SOS), Indiana. The business formed date is December 22, 1965.
Business ID | 194474-017 |
Business Name | GIBSON INSURANCE AGENCY, INC. |
Business Address |
333 E Jefferson St Plymouth IN 46563 |
Business Type | For-Profit Domestic Corporation |
Business Status | Active |
Business Filing Act | Indiana Business Corporation Law |
Creation Date | 1965-12-22 |
Federal ID | 351116724 |
Registered Agent | KEITH STONE |
Registered Agent Address |
333 E Jefferson Plymouth IN 46563 |
Creation Date | 1965-12-22 |
Position Title | Officer Name | Officer Address | Date |
---|---|---|---|
Other | GREGORY S. DOWNES | 101 N Michigan St., Suite 520, South Bend, IN 46601 | 1965-12-22 |
Vice President | Sandra Wallace | Po Box 915, Plymouth, IN 46563 | 2005-12-19 |
President | Timothy Leman | 24511 Seaside Ct., Edwardsburg, mi 49112 | 2007-12-11 |
Vice President | Arthur Jacobs | 13268 Nutmeg Trail, Plymouth, IN 46563 | 2009-12-03 |
Vice President | Mark Wobbe | 50702 Post Road, Granger, IN 46530 | 2009-12-03 |
Vice President | Ryan Colvin | 629 Featherstone Dr., Westfield, IN 46074 | 2009-12-03 |
Vice President | Brad Serf | 16188 Dogwood Lane, Plymouth, IN 46563 | 2011-12-09 |
Vice President | Chad Hahn | 413 E. Waterford Street, Wakarusa, IN 46573 | 2011-12-09 |
Vice President | Wesley Mantooth | 2848 East County Road 350, Danville, IN 46122 | 2011-12-09 |
Secretary | ROBERT B. STURTEVANT | 11337 Shadylane Dr., Plymouth, IN 46563 | 1965-12-22 |
Vice President | Elizabeth Misenar | 51506 Stapleford Ct., Granger, IN 46530 | 2013-12-12 |
Vice President | Tania Bengtsson | 10239 Red Raspberry Ln, Granger, IN 46563 | 2013-12-12 |
Treasurer | Keith Stone | 52861 Brookdale Drive, South Bend, IN 46637 | 2005-12-19 |
Vice President | Ronald Jordan | 15455 Brookstone Court, Granger, IN 46530 | 2005-12-19 |
Vice President | Kathryn Patrick | 19479 W. 16th Rd., Culver, IN 46511 | 2005-12-19 |
Entity Name | Name Type | County | Effective Date |
---|---|---|---|
GIBSON INSURANCE GROUP | Assumed | St. Joseph | 1965-12-22 |
GIBSON INSURANCE GROUP | Assumed | Marshall | 1965-12-22 |
GIBSON | Assumed | 2010-04-21 |
Entity Type | Entity Name | Entity Address |
---|---|---|
Washington State Corporations | GIBSON INSURANCE AGENCY, INC. | 333 E Jefferson St, Plymouth, IN 46563-3662 |
Street Address | 333 E JEFFERSON ST |
City | PLYMOUTH |
State | IN |
Zip Code | 46563 |
Entity Name | Office Address | Start Date |
---|---|---|
D.G.T. CORP. | 333 E Jefferson St, Po Box 146, Plymouth, IN 46563 | 1988-10-07 |
Entity Name | Office Address | Start Date |
---|---|---|
AVALANCHE TRUCKING LLC | 16900 4b Rd., Plymouth, IN 46563 | 9999-01-01 |
TL314FAITH, LLC | 500 W. Madison Ave., Plymouth, IN 46563 | 2015-10-27 |
THE TRUTH ABOUT DOGS, SCHOOL FOR DOGS, LLC | 2154 N Oak Rd, Plymouth, IN 46563 | 2015-10-16 |
NORRIS EQUIPMENT LLC | 15129 4b Rd, Plymouth, IN 46563 | 2015-10-13 |
STUKENBORG DEVELOPMENT LLC | 10295 Queen Rd, Plymouth, IN 46563 | 2015-10-08 |
JEM GLOBAL ENTERPRISES LLC | 875 S. 1200 E., Plymouth, IN 46563 | 2015-10-08 |
CONCERNED FAIRFIELD COMMONS OWNERS, INC. | 2248 Fairfield Blvd, Plymouth, IN 46563 | 2015-09-23 |
JIM'S PHARMACY CONSULTING LLC | 12338 Diamond Court, Plymouth, IN 46563 | 2015-09-21 |
WELLNESS 101 LLC | 16779 W Lincoln Hwy, Plymouth, IN 46563 | 2015-09-21 |
RHECKS COATINGS LLC | 7376 Filbert Road, Plymouth, IN 46563 | 2015-09-15 |
Position Title | Officer Name | Officer Address | Date |
---|---|---|---|
Other | GREGORY S. DOWNES | 101 N Michigan St., Suite 520, South Bend, IN 46601 | 1965-12-22 |
Vice President | Sandra Wallace | Po Box 915, Plymouth, IN 46563 | 2005-12-19 |
President | Timothy Leman | 24511 Seaside Ct., Edwardsburg, mi 49112 | 2007-12-11 |
Vice President | Arthur Jacobs | 13268 Nutmeg Trail, Plymouth, IN 46563 | 2009-12-03 |
Vice President | Mark Wobbe | 50702 Post Road, Granger, IN 46530 | 2009-12-03 |
Vice President | Ryan Colvin | 629 Featherstone Dr., Westfield, IN 46074 | 2009-12-03 |
Vice President | Brad Serf | 16188 Dogwood Lane, Plymouth, IN 46563 | 2011-12-09 |
Vice President | Chad Hahn | 413 E. Waterford Street, Wakarusa, IN 46573 | 2011-12-09 |
Vice President | Wesley Mantooth | 2848 East County Road 350, Danville, IN 46122 | 2011-12-09 |
Secretary | ROBERT B. STURTEVANT | 11337 Shadylane Dr., Plymouth, IN 46563 | 1965-12-22 |
Vice President | Elizabeth Misenar | 51506 Stapleford Ct., Granger, IN 46530 | 2013-12-12 |
Vice President | Tania Bengtsson | 10239 Red Raspberry Ln, Granger, IN 46563 | 2013-12-12 |
Treasurer | Keith Stone | 52861 Brookdale Drive, South Bend, IN 46637 | 2005-12-19 |
Vice President | Ronald Jordan | 15455 Brookstone Court, Granger, IN 46530 | 2005-12-19 |
Vice President | Kathryn Patrick | 19479 W. 16th Rd., Culver, IN 46511 | 2005-12-19 |
City | PLYMOUTH |
Zip Code | 46563 |
Category | insurance |
Category + City | insurance + PLYMOUTH |
Please comment or provide details below to improve the information on GIBSON INSURANCE AGENCY, INC..
Data Provider | Secretary of State (SOS), Indiana |
Jurisdiction | Indiana State |
This dataset includes 1.05 million business entities (corporations, LLCs, etc.) registered with Secretary of State (SOS), Indiana. Each business is registered with business name, principal address, mailing address, registered agent name, registered agent address, entity status, type and creation date.