Search icon

HISCOX, INC.

Company Details

Name: HISCOX, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 17 Oct 2005 (20 years ago)
Financial Date End: 31 Oct 2025
Entity Number: 494542
Place of Formation: DELAWARE
File Number: 494542
Principal Address: 520 MADISON AVENUE 32ND FLOOR NEW YORK, NY 10022
Mailing Address: SUITE 2150 5 CONCOURSE PARKWAY ATLANTA, GA 30328-7107

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On Resigned On
Benjamin Walter President 5 CONCOURSE PKWY, ATLANTA, GA 30328-7107 2020-10-08 2022-10-06
Kevin I Kerridge President 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604 2022-10-06 No data
Mary Boyd President 5 CONCOURSE PARKWAY, ATLANTA, GA 30328-7107 2024-10-21 No data

Director

Name Role Address Appointed On Resigned On
Aki Hussain Director 30 N. LASALLE STREET, CHICAGO, IL 60602 2023-10-17 2023-10-17
Gerald Cox Director 5 CONCOURSE PKWY, ATLANTA, GA 30328-7107 2023-10-17 2023-10-17
Kevin I Kerridge Director 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604 2023-10-17 2023-10-17

Treasurer

Name Role Address Appointed On Resigned On
Gerald Cox Treasurer 5 CONCOURSE PARKWAY, ATLANTA, GA 30328 2023-10-17 2023-10-17

Secretary

Name Role Address Appointed On Resigned On
Jennifer Metzger Secretary 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604 2023-10-17 2023-10-17

Filing

Filing Name Filing Number Filing date
Annual Report 0005946130 2024-10-21
Annual Report 0005442422 2023-10-17
Annual Report 0004942001 2022-10-06
Registered Agent Name/Address Change (mass change) 0004643691 2022-03-08
Registered Agent Name/Address Change (mass change) 0004469104 2021-10-29
Annual Report 0004434816 2021-10-04
Annual Report 0004027897 2020-10-08
Annual Report 0003624149 2019-09-18
Annual Report 0003046282 2018-09-20
Legacy Amendment 0003046293 2017-11-02

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_24-cv-00586 Judicial Publications 28:2254 Petition for Writ of Habeas Corpus (State) Prisoner Petitions - Habeas Corpus
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Bradley Wheeler
Role Petitioner
Name Ada County Sheriff
Role Respondent
Name AMES, LLC
Role Respondent
Name Barrows
Role Respondent
Name Jan Bennetts
Role Respondent
Name Casper
Role Respondent
Name Clark
Role Respondent
Name Brent Crane
Role Respondent
Name Mike Crapo
Role Respondent
Name Donahue
Role Respondent
Name Brian Fitzpatrick
Role Respondent
Name Goul
Role Respondent
Name Greenwood
Role Respondent
Name Scott Grow
Role Respondent
Name HISCOX, INC.
Role Respondent
Name Horman
Role Respondent
Name ISCC
Role Respondent
Name Mik Johnson
Role Respondent
Name Bon Jovi
Role Respondent
Name Debie Lesko
Role Respondent
Name Brad Little
Role Respondent
Name Mike Moyle
Role Respondent
Name Patty Murry
Role Respondent
Name Noble
Role Respondent
Name ORE LLC
Role Respondent
Name Petty
Role Respondent
Name Jamie Raskin
Role Respondent
Name Tim Rish
Role Respondent
Name Ross
Role Respondent
Name Bernie Sanders
Role Respondent
Name Sessions
Role Respondent
Name Mike Simpson
Role Respondent
Name Southworth
Role Respondent
Name Ann Wagner
Role Respondent
Name Chuck Winder
Role Respondent
Name Millisa Windrow
Role Respondent

Opinions

Opinion ID USCOURTS-idd-1_24-cv-00586-0
Date 2025-02-10
Notes INITIAL REVIEW ORDER. IT IS ORDERED: Within 28 days after entry of this Order, Petitioner must file an amended petition as set forth above. The Clerk of Court will provide Petitioner with this Courts form § 2254 petition. Also within 28 days, Petitioner must either pay the $5.00 filing fee for this action or apply for in forma pauperis status. Signed by Senior Judge B. Lynn Winmill. (Mailed 2254 Petition form with Order to to Petition) (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (km)
View View File

Date of last update: 09 Apr 2025

Sources: Idaho Secretary of State