Search icon

NUTMEG INSURANCE COMPANY

Branch
Company claim

Is this your business?

Get access!

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
MICHAEL ROSS FISHER President ONE HARTFORD PLAZA, HARTFORD, CT 06155 2024-02-22 2024-02-22
DOUGLAS G ELLIOT President ONE HARTFORD PLAZA, HARTFORD, CT 06155 2021-03-09 2023-02-16

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006277127 2025-05-27
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

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:2201 Declaratory Judgment (Insurance)
Case Type:
civil
Nature Of Suit:
Insurance

Parties

Party Name:
American Employers Insurance Company
Party Role:
Defendant
Party Name:
OneBeacon America Insurance Company
Party Role:
Defendant
Party Name:
OneBeacon Insurance Company
Party Role:
Defendant
Party Name:
OneBeacon Insurance Group
Party Role:
Defendant
Party Name:
Sparta Insurance Company
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2019-08-02
Opinion Notes:
MEMORANDUM DECISION AND ORDER - IT IS HEREBY ORDERED: Hartfords Motion for Intervention (Dkt. 190) is GRANTED. Signed by Judge B. Lynn Winmill. (jd)
PDF File:
Opinion Date:
2012-10-25
Opinion 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)
PDF File:
Opinion Date:
2012-02-13
Opinion 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)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: Idaho Secretary of State