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 |
Name | Role |
---|---|
JOE R. BARNES | Registered Agent |
Name | Role |
---|---|
Joseph R. Barnes | President |
Name | Role |
---|---|
B. Elden Cox, Jr. | Treasurer |
Name | Role |
---|---|
JACK M. CRAIN | Incorporator |
Name | Role |
---|---|
Ben Bransom, Jr. | Secretary |
Name | Role |
---|---|
Joe Downs | Vice President |
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 | - | - |
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