Name: | COMPTON ADJUSTMENT SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1963 (61 years ago) |
Organization Date: | 16 Dec 1963 (61 years ago) |
Last Annual Report: | 13 Apr 2009 (16 years ago) |
Organization Number: | 0011018 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | GREEN MEADOW DRIVE, P. O. BOX 161, MAIN ST. STA., PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM D COMPTON | Vice President |
Name | Role |
---|---|
WILLIAM D. COMPTON | Incorporator |
JOHN PAUL COMPTON | Incorporator |
FELIX T. COMPTON, SR. | Incorporator |
Name | Role |
---|---|
PATRINA COMPTON | President |
Name | Role |
---|---|
PATRINA COMPTON | Signature |
Name | Role |
---|---|
WILLIAM D. COMPTON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401236 | Adjuster - Independent | Inactive | 1992-06-17 | - | 2004-05-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-04-13 |
Annual Report | 2008-04-30 |
Annual Report | 2007-03-23 |
Annual Report | 2006-04-21 |
Annual Report | 2005-05-12 |
Annual Report | 2003-06-24 |
Annual Report | 2002-07-22 |
Annual Report | 2001-08-03 |
Annual Report | 2000-08-14 |
Sources: Kentucky Secretary of State