Name: | ASSOCIATES INSURANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1970 (55 years ago) |
Organization Date: | 24 Jun 1970 (55 years ago) |
Last Annual Report: | 27 Jun 2001 (24 years ago) |
Organization Number: | 0002366 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2519 ANDERSON RD., CRESCENT SPRINGS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD E. BRENNAN | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Terry L Centers | Sole Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400038 | Agent - Casualty | Inactive | 2000-09-13 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 400038 | Agent - Property | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 400038 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
PRIDEMARK ASSOCIATES INSURANCE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-08-02 |
Statement of Change | 2000-09-28 |
Annual Report | 2000-08-03 |
Annual Report | 1999-07-21 |
Annual Report | 1998-07-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-05-15 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State