Search icon

C. J. FRENCH, INC.

Company Details

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

Director

Name Role
CHARLES J. FRENCH, JR. Director
MARIE T. FRENCH Director

Registered Agent

Name Role
CHARLES J. FRENCH, JR. Registered Agent

Secretary

Name Role
Charles J French Secretary

Treasurer

Name Role
Charles J French Treasurer

President

Name Role
John S French President

Vice President

Name Role
Pauline Kollar Vice President

Incorporator

Name Role
CHARLES J. FRENCH, JR. Incorporator
MARIE T. FRENCH Incorporator

Licenses

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 - -

Filings

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