Search icon

PALMER & JONES, INC.

Company Details

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

Vice President

Name Role
Joseph W Jones Vice President

Secretary

Name Role
Shirley R Teague Secretary

Incorporator

Name Role
E. STARLING HOLLOWAY Incorporator
WILLIAM E. RUDD Incorporator
OTTO CORUM Incorporator

Registered Agent

Name Role
THOMAS E. TURNER Registered Agent

President

Name Role
Stephen E Palmer President

Treasurer

Name Role
Shirley R Teague Treasurer

Licenses

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 - -

Former Company Names

Name Action
BROWN & HOLLOWAY, INC. Old Name

Filings

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