Name: | FIRST MUTUAL INSURANCE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 1971 (54 years ago) |
Organization Date: | 04 Aug 1971 (54 years ago) |
Last Annual Report: | 23 Jun 2000 (25 years ago) |
Organization Number: | 0020663 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 699 PERIMETER DRIVE, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LLOYD M STAFFORD | Director |
HAROLD LEE MCGUFFEY | Director |
JOHN B. CONRAD | Director |
CLARKE J. POTTER | Director |
V. E. COMLEY | Director |
GREG B MCDONALD | Director |
W. E. KINGSLEY, JR. | Director |
ALAN T. ISAACS | Director |
Name | Role |
---|---|
Charles H Lindon | Treasurer |
Name | Role |
---|---|
Perry Lee Greer Jr | Secretary |
Name | Role |
---|---|
Perry Lee Greer Sr | Vice President |
Name | Role |
---|---|
Buford C McIntosh | President |
Name | Role |
---|---|
WM. E. KINGSLEY, JR. | Incorporator |
MORRIS L. COX | Incorporator |
JOSEPH M. WHITMER | Incorporator |
CHAS. C. PRICE | Incorporator |
MICHAEL J. HARRISON | Incorporator |
Name | Role |
---|---|
KYWIDE HOLDING COMPANY, INC. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-02 |
Annual Report | 1999-08-24 |
Statement of Change | 1999-08-10 |
Annual Report | 1998-05-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State