Search icon

ALPHA INSURANCE SERVICES, INC.

Company Details

Name: ALPHA INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Dec 1973 (51 years ago)
Organization Date: 17 Dec 1973 (51 years ago)
Last Annual Report: 22 Apr 1998 (27 years ago)
Organization Number: 0000739
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10335 LINN STATION RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
L Scott Clark Secretary

Director

Name Role
CHESTER D. SMITH Director
RONALD S. RYAN Director
EVANGELINE S. SMITH Director

Treasurer

Name Role
Chester D Smith Treasurer

President

Name Role
Chester D Smith President

Incorporator

Name Role
RONALD S. RYAN Incorporator
RISC, INC. Incorporator

Registered Agent

Name Role
CHESTER D. SMITH Registered Agent

Vice President

Name Role
L Scott Clark Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399457 Agent - Life Inactive 1987-08-14 - 2009-03-31 - -
Department of Insurance DOI ID 399457 Agent - Health Inactive 1987-08-14 - 2009-03-31 - -

Assumed Names

Name Status Expiration Date
MORTGAGE MANAGEMENT OF AMERICA Inactive -
MORTGAGE FINDERS Inactive -

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-05-14
Certificate of Assumed Name 1997-12-02
Certificate of Assumed Name 1997-12-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State