Search icon

CRAIN, HARDWICK & HOST, INC.

Company Details

Name: CRAIN, HARDWICK & HOST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1967 (58 years ago)
Last Annual Report: 12 Mar 2012 (13 years ago)
Organization Number: 0012072
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 989 GOVERNORS LANE, SUITE 350, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOE R. BARNES Registered Agent

President

Name Role
Joseph R. Barnes President

Treasurer

Name Role
B. Elden Cox, Jr. Treasurer

Incorporator

Name Role
JACK M. CRAIN Incorporator

Secretary

Name Role
Ben Bransom, Jr. Secretary

Vice President

Name Role
Joe Downs 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 399437 Agent - Casualty Inactive 2000-08-15 - 2013-03-31 - -
Department of Insurance DOI ID 399437 Agent - Property Inactive 2000-08-15 - 2013-03-31 - -
Department of Insurance DOI ID 399437 Agent - General Lines Inactive 1993-10-08 - 2000-08-15 - -

Filings

Name File Date
Dissolution 2013-01-30
Annual Report 2012-03-12
Annual Report 2011-02-18
Principal Office Address Change 2010-06-30
Registered Agent name/address change 2010-06-30
Annual Report 2010-06-18
Annual Report 2009-02-24
Annual Report 2008-02-21
Annual Report 2007-01-25
Statement of Change 2006-05-10

Sources: Kentucky Secretary of State