Name: | ABLE INSURANCE SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 1970 (55 years ago) |
Organization Date: | 07 Aug 1970 (55 years ago) |
Last Annual Report: | 07 Apr 2018 (7 years ago) |
Organization Number: | 0000335 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 9114 HI VIEW LN, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
LEON H. BIDEAU | Incorporator |
DAVID RITCHIE | Incorporator |
Name | Role |
---|---|
NOEL BIDEAU | Registered Agent |
Name | Role |
---|---|
Noel Bideau | Treasurer |
Name | Role |
---|---|
Noel Bideau | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398397 | Agent - Casualty | Inactive | 2000-08-15 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 398397 | Agent - Property | Inactive | 2000-08-15 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 398397 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2019-01-18 |
Annual Report | 2018-04-07 |
Annual Report | 2017-03-30 |
Annual Report | 2016-03-13 |
Annual Report | 2015-04-25 |
Annual Report | 2014-04-11 |
Annual Report | 2013-04-26 |
Registered Agent name/address change | 2013-04-25 |
Principal Office Address Change | 2013-04-25 |
Annual Report | 2012-01-26 |
Sources: Kentucky Secretary of State