Name: | C. J. FRENCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 04 Jan 1973 (52 years ago) |
Last Annual Report: | 01 Apr 2004 (21 years ago) |
Organization Number: | 0018606 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 110 SOUTH SHERRIN AVENUE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
CHARLES J. FRENCH, JR. | Director |
MARIE T. FRENCH | Director |
Name | Role |
---|---|
CHARLES J. FRENCH, JR. | Registered Agent |
Name | Role |
---|---|
Charles J French | Secretary |
Name | Role |
---|---|
Charles J French | Treasurer |
Name | Role |
---|---|
John S French | President |
Name | Role |
---|---|
Pauline Kollar | Vice President |
Name | Role |
---|---|
CHARLES J. FRENCH, JR. | Incorporator |
MARIE T. FRENCH | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398313 | Agent - Casualty | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 398313 | Agent - Property | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 398313 | Agent - Life | Inactive | 1993-05-06 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 398313 | Agent - Health | Inactive | 1993-05-06 | - | 2002-01-16 | - | - |
Department of Insurance | DOI ID 398313 | Agent - Health Maintenance Organization | Inactive | 1986-08-15 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 398313 | Agent - General Lines | Inactive | 1982-07-09 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-05-02 |
Annual Report | 2002-04-23 |
Annual Report | 2000-05-17 |
Annual Report | 1999-07-09 |
Statement of Change | 1999-06-23 |
Principal Office Address Change | 1999-03-12 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State