Name: | INSURANCE CENTER OF OWENSBORO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 1969 (56 years ago) |
Organization Date: | 20 Feb 1969 (56 years ago) |
Last Annual Report: | 01 Jul 2007 (18 years ago) |
Organization Number: | 0025036 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 4037 SOUTH GRIFFITH AVE, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jean S Wilson | Secretary |
Name | Role |
---|---|
Sherman A Wilson | President |
Name | Role |
---|---|
Jean S Wilson | Director |
Sherman A Wilson | Director |
Name | Role |
---|---|
SHERMAN A. WILSON | Incorporator |
Name | Role |
---|---|
SHERMAN A. WILSON | Registered Agent |
Name | Role |
---|---|
Jean S Wilson | 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 398787 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398787 | Agent - Property | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398787 | Agent - Life | Inactive | 1996-01-26 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398787 | Agent - Health | Inactive | 1996-01-26 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398787 | Agent - General Lines | Inactive | 1985-11-20 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
OWENSBORO INSURANCE CENTER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
INSURANCE CONNECTIONS OF OWENSBORO | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-07-01 |
Annual Report | 2006-10-30 |
Annual Report | 2005-09-03 |
Annual Report | 2004-09-09 |
Statement of Change | 2003-06-05 |
Annual Report | 2002-09-05 |
Annual Report | 2001-05-02 |
Annual Report | 2000-05-08 |
Annual Report | 1999-09-23 |
Sources: Kentucky Secretary of State