Search icon

CENTRAL KENTUCKY ASSOCIATION OF LIFE UNDERWRITERS, INCORPORATED

Company Details

Name: CENTRAL KENTUCKY ASSOCIATION OF LIFE UNDERWRITERS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 31 Aug 1959 (66 years ago)
Organization Date: 31 Aug 1959 (66 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0024798
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P. O. BOX 186, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
GEORGE T. FOSTER Director
JACK CAMPBELL Director
JOHN WRIGHT Director
LEONARD DYE Director

Incorporator

Name Role
PAUL H. SCANTLAND Incorporator
WILLIAM C. JOINER Incorporator
JAMES E. COX Incorporator

Registered Agent

Name Role
WANDA C. CUMMINGS Registered Agent

Former Company Names

Name Action
ELIZABETHTOWN LIFE UNDERWRITERS ASSOCIATION, INCORPORATED Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Six Month Notice 1984-03-20
Amendment 1975-03-28
Statement of Change 1975-03-05
Annual Report 1960-06-21
Articles of Incorporation 1959-08-31

Sources: Kentucky Secretary of State