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

Incorporator

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

Treasurer

Name Role
Chester D Smith Treasurer

President

Name Role
Chester D Smith President

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