Name: | HCC PUBLIC RISK CLAIM SERVICE, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 13 Apr 2010 (15 years ago) |
Financial Date End: | 30 Apr 2026 |
Entity Number: | 564688 |
Place of Formation: | MICHIGAN |
File Number: | 564688 |
Principal Address: | 1700 OPDYKE CT AUBURN HILLS, MI 48326 |
Mailing Address: | STE. 150 1441 W. LONG LAKE RD. TROY, MI 48098 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On |
---|---|---|---|
Christopher R. Skarinka | President | 1700 OPDYKE CT, AUBURN HILLS, MI 48326 | 2021-04-27 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Lakshmi Krishnan | Vice President | 1700 OPDYKE CT, AUBURN HILLS, MI 48326-2474 | 2024-03-04 | No data |
Alexander Ludlow | Vice President | 1700 OPDYKE CT, AUBURN HILLS, MI 48326-2474 | 2024-03-04 | 2024-03-04 |
Jonathan Lee | Vice President | 1700 OPDYKE CT, AUBURN HILLS, MI 48326-2474 | 2024-03-04 | 2024-03-04 |
Randy D. Rinicella | Vice President | 1700 OPDYKE CT, AUBURN HILLS, MI 48326-2474 | 2024-03-04 | No data |
Jennifer Guppy | Vice President | 1700 OPDYKE CT, AUBURN HILLS, MI 48326-2474 | 2024-03-04 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Alexander Ludlow | Secretary | 1700 OPDYKE CT, AUBURN HILLS, MI 48326-2474 | 2024-03-04 | 2024-03-04 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Jonathan Lee | Treasurer | 1700 OPDYKE CT, AUBURN HILLS, MI 48326-2474 | 2024-03-04 | 2024-03-04 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Susan Rivera | Director | 1700 OPDYKE CT, AUBURN HILLS, MI 48326-2474 | 2024-03-04 | 2024-03-04 |
Thomas E. Weist | Director | 1441 W. LONG LAKE RD., TROY, MI 48098 | 2024-03-04 | 2024-03-04 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006158503 | 2025-03-12 |
Annual Report | 0005631162 | 2024-03-04 |
Annual Report | 0005157759 | 2023-03-16 |
Registered Agent Name/Address Change (mass change) | 0004904144 | 2022-09-12 |
Annual Report | 0004712642 | 2022-04-21 |
Annual Report | 0004256958 | 2021-04-27 |
Annual Report | 0003850310 | 2020-04-22 |
Annual Report | 0003447180 | 2019-03-11 |
Annual Report | 0003213510 | 2018-03-28 |
Annual Report | 0003213509 | 2017-03-27 |
Date of last update: 11 Apr 2025
Sources: Idaho Secretary of State