Name: | INSURANCE UNDERWRITERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1974 (51 years ago) |
Organization Date: | 11 Jun 1974 (51 years ago) |
Last Annual Report: | 01 Apr 2003 (22 years ago) |
Organization Number: | 0025090 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2047 OLEANDER DRIVE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 5000 |
Name | Role |
---|---|
George Wilson Jr | Director |
KATHRYN WILSON | Director |
Kathryn L Wilson | Director |
JAS. C. BALL | Director |
Name | Role |
---|---|
Kathryn L Wilson | Treasurer |
Name | Role |
---|---|
George Wilson Jr | President |
Name | Role |
---|---|
GEORGE WILSON, JR. | Registered Agent |
Name | Role |
---|---|
Kathryn L Wilson | Secretary |
Name | Role |
---|---|
CHAS. G. WYLIE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399130 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-02-20 | - | - |
Department of Insurance | DOI ID 399130 | Agent - Property | Inactive | 2000-08-15 | - | 2004-02-20 | - | - |
Department of Insurance | DOI ID 399130 | Agent - Life | Inactive | 1997-09-19 | - | 2004-02-20 | - | - |
Department of Insurance | DOI ID 399130 | Agent - Health | Inactive | 1997-09-19 | - | 2004-02-20 | - | - |
Department of Insurance | DOI ID 399130 | Agent - General Lines | Inactive | 1982-07-01 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
C. J. LEAR & COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2003-06-23 |
Annual Report | 2002-08-20 |
Statement of Change | 2002-06-07 |
Annual Report | 2001-04-19 |
Annual Report | 2000-05-10 |
Principal Office Address Change | 1999-08-17 |
Annual Report | 1999-07-16 |
Annual Report | 1998-05-20 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State