Search icon

NUTMEG INSURANCE COMPANY

Branch

Company Details

Name: NUTMEG INSURANCE COMPANY
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 14 Mar 2011 (14 years ago)
Financial Date End: 31 Mar 2026
Branch of: NUTMEG INSURANCE COMPANY, CONNECTICUT (Company Number 0278683)
Entity Number: 574897
Place of Formation: CONNECTICUT
File Number: 574897
Principal Address: ONE HARTFORD PLAZA HO-1-11 HARTFORD, CT 6155
Mailing Address: ONE HARTFORD PLAZA HO-1-09 HARTFORD, CT 06155-0001

Director

Name Role Address Appointed On Resigned On
MICHAEL ROSS FISHER Director ONE HARTFORD PLAZA, HARTFORD, CT 06155 2024-02-22 2024-02-22
KATHLEEN E JORENS Director ONE HARTFORD PLAZA HO-1-11, HARTFORD, CT 06155-0001 2024-02-22 No data
AMY M STEPNOWSKI Director ONE HARTFORD PLAZA, HARTFORD, CT 06155 2024-02-22 2024-02-22

Treasurer

Name Role Address Appointed On Resigned On
KATHLEEN E JORENS Treasurer ONE HARTFORD PLAZA, HARTFORD, CT 06155 2024-02-22 2024-02-22

Secretary

Name Role Address Appointed On Resigned On
KEVIN F BARNETT Secretary ONE HARTFORD PLAZA, HARTFORD, CT 06155 2024-02-22 2024-02-22

Vice President

Name Role Address Appointed On
TERENCE SHIELDS Vice President ONE HARTFORD PLAZA, HARTFORD, CT 06155 2023-02-16

President

Name Role Address Appointed On Resigned On
DOUGLAS G ELLIOT President ONE HARTFORD PLAZA, HARTFORD, CT 06155 2021-03-09 2023-02-16
MICHAEL ROSS FISHER President ONE HARTFORD PLAZA, HARTFORD, CT 06155 2024-02-22 2024-02-22

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Filing

Filing Name Filing Number Filing date
Annual Report 0006108363 2025-02-13
Annual Report 0005610267 2024-02-22
Annual Report 0005117623 2023-02-16
Registered Agent Name/Address Change (mass change) 0004899759 2022-09-12
Annual Report 0004626663 2022-03-01
Annual Report 0004202721 2021-03-09
Annual Report 0003778288 2020-02-11
Annual Report 0003429985 2019-02-14
Annual Report 0003232385 2018-02-13
Annual Report 0003232384 2017-01-19

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_08-cv-00229 Judicial Publications 28:2201 Declaratory Judgment (Insurance) Insurance
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 Pocatello - Eastern
Case Type civil

Parties

Name American Employers Insurance Company
Role Defendant
Name OneBeacon Insurance Company
Role Defendant
Name OneBeacon Insurance Group
Role Defendant
Name Sparta Insurance Company
Role Defendant
Name Sparta Insurance Holdings
Role Defendant
Name White Mountains Insurance Group
Role Defendant
Name Huntsman Advanced Materials LLC
Role Plaintiff
Name Huntsman Corporation
Role Plaintiff
Name OneBeacon America Insurance Company
Role Defendant
Name First State Insurance Company
Role ThirdParty Defendant
Name Hartford Fire Insurance Company
Role ThirdParty Defendant
Name John Doe Insurance Companies 1-10
Role ThirdParty Defendant
Name New York Underwriters Insurance Company
Role ThirdParty Defendant
Name NUTMEG INSURANCE COMPANY
Role ThirdParty Defendant
Name The Hartford Fire Insurance Company
Role ThirdParty Defendant
Name The Hartford Underwriters Insurance Company
Role ThirdParty Defendant
Name Twin City Fire Insurance Company
Role ThirdParty Defendant
Name Twin City Insurance Company
Role ThirdParty Defendant
Name American Employers Insurance Company
Role ThirdParty Plaintiff
Name OneBeacon America Insurance Company
Role ThirdParty Plaintiff
Name Sparta Insurance Company
Role ThirdParty Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_08-cv-00229-0
Date 2011-07-21
Notes ORDER Granting in Plaintiff's Motion for Partial Summary Judgment in Part, Denying it in Part, and Denying Defendants' Motion for Summary Judgment, granting in part and denying in part 42 Motion for Partial Summary Judgment; denying 58 Motion for Summary Judgment; denying 92 Motion to Certify. Signed by Judge William F Downes. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_08-cv-00229-1
Date 2012-02-13
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 104 Defendant's Motion for Reconsideration of the Courts Denial of Their Motions for Summary Judgment and to Certify State Law Questions; denying 105 Motion to Lift Stay, or in the Alternative, for Reconsideration; granting in part and denying in part 107 Plaintiff Huntsman Advanced Materials LLC's Motion for Reconsideration. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_08-cv-00229-2
Date 2012-10-25
Notes MEMORANDUM DECISION AND ORDER granting 127 Motion for Leave to Reopen Discovery in Compliance with Dkt. 122; granting 128 Motion for Leave to File Third Party Complaint. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-4_08-cv-00229-3
Date 2019-08-02
Notes MEMORANDUM DECISION AND ORDER - IT IS HEREBY ORDERED: Hartfords Motion for Intervention (Dkt. 190) is GRANTED. Signed by Judge B. Lynn Winmill. (jd)
View View File

Date of last update: 11 Apr 2025

Sources: Idaho Secretary of State