Name: | HUB INTERNATIONAL MOUNTAIN STATES LIMITED |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 18 Mar 1999 (26 years ago) |
Financial Date End: | 31 Mar 2026 |
Entity Number: | 391801 |
Place of Formation: | WYOMING |
File Number: | 391801 |
Principal Address: | 3533 GABEL ROAD BILLINGS, MT 59102 |
Mailing Address: | 3533 GABEL RD UNIT#3 BILLINGS, MT 59102 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
KENNETH DEVRIES | Director | 150 N. RIVERSIDE PLAZA, CHICAGO, IL 60606 | 2021-03-30 | No data |
JOHN ALBRIGHT | Director | 150 N. RIVERSIDE PLAZA, CHICAGO, IL 60606 | 2024-03-21 | 2024-03-21 |
TROY ANGERS | Director | 150 RIVERSIDE PLAZA, CHICAGO, IL 60606 | 2024-03-21 | 2024-03-21 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
BRENT IRVING | President | 2600 ROSE HILL, BOISE, ID 83705 | 2024-03-21 | 2024-03-21 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
JOHN M ALBRIGHT | Secretary | 150 N. RIVERSIDE PLAZA, CHICAGO, IL 60606 | 2024-03-21 | 2024-03-21 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
MICHAEL A. GALLANIS | Treasurer | 150 N. RIVERSIDE PLAZA, CHICAGO, IL 60606 | 2024-03-21 | 2024-03-21 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006174866 | 2025-03-26 |
Annual Report | 0005656305 | 2024-03-21 |
Annual Report | 0005168847 | 2023-03-28 |
Annual Report | 0004649738 | 2022-03-09 |
Registered Agent Name/Address Change (mass change) | 0004643123 | 2022-03-08 |
Registered Agent Name/Address Change (mass change) | 0004468529 | 2021-10-29 |
Annual Report | 0004221829 | 2021-03-30 |
Annual Report | 0003777052 | 2020-02-10 |
Annual Report | 0003444716 | 2019-03-07 |
Annual Report | 0002680813 | 2018-03-17 |
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-idd-1_22-cv-00041 | Judicial Publications | 28:1332 Diversity-Breach of Contract | Other Contract Actions | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | American Empire Surplus Lines Insurance Company |
Role | Defendant |
Name | American Financial Group |
Role | Defendant |
Name | Great American Insurance Company |
Role | Defendant |
Name | HUB INTERNATIONAL MOUNTAIN STATES LIMITED |
Role | Defendant |
Name | John Does I through X |
Role | Defendant |
Name | NAKOTA TRUCKING LLC |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-1_22-cv-00041-0 |
Date | 2022-07-12 |
Notes | MEMORANDUM and ORDER - AESLICs Motion to Dismiss for Lack of Personal Jurisdiction (Dkt. 2) is GRANTED with leave to amend. Not later than twenty (20) days following the date this Memorandum and Order is electronically filed, Plaintiff may (but is not required to) file an amended complaint. If no amended complaint is timely filed, the causes of action dismissed by virtue of this Memorandum and Order will be deemed dismissed with prejudice upon no further notice to the parties. Signed by Senior District Judge Morrison C England, Jr. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm) |
View | View File |
Date of last update: 06 Apr 2025
Sources: Idaho Secretary of State