Name: | PALMER & JONES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 1966 (59 years ago) |
Organization Date: | 25 Apr 1966 (59 years ago) |
Last Annual Report: | 26 Jun 1999 (26 years ago) |
Organization Number: | 0006081 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | P. O. BOX 708, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Joseph W Jones | Vice President |
Name | Role |
---|---|
Shirley R Teague | Secretary |
Name | Role |
---|---|
E. STARLING HOLLOWAY | Incorporator |
WILLIAM E. RUDD | Incorporator |
OTTO CORUM | Incorporator |
Name | Role |
---|---|
THOMAS E. TURNER | Registered Agent |
Name | Role |
---|---|
Stephen E Palmer | President |
Name | Role |
---|---|
Shirley R Teague | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399435 | Agent - Property | Inactive | 2000-08-15 | - | 2000-09-18 | - | - |
Department of Insurance | DOI ID 399435 | Agent - Casualty | Inactive | 2000-08-15 | - | 2000-09-18 | - | - |
Department of Insurance | DOI ID 399435 | Agent - Workers' Compensation | Inactive | 1996-01-25 | - | 2000-09-18 | - | - |
Department of Insurance | DOI ID 399435 | Agent - Health Maintenance Organization | Inactive | 1993-03-25 | - | 2000-09-18 | - | - |
Department of Insurance | DOI ID 399435 | Agent - Life | Inactive | 1984-05-03 | - | 2000-09-18 | - | - |
Department of Insurance | DOI ID 399435 | Agent - Health | Inactive | 1984-05-03 | - | 2000-09-18 | - | - |
Department of Insurance | DOI ID 399435 | Agent - General Lines | Inactive | 1929-09-25 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
BROWN & HOLLOWAY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-21 |
Amendment | 1999-05-17 |
Annual Report | 1998-07-21 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State