Name: | W E K, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 1959 (66 years ago) |
Organization Date: | 04 Aug 1959 (66 years ago) |
Last Annual Report: | 30 Jun 2004 (21 years ago) |
Organization Number: | 0028937 |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 22306, LEXINGTON, KY 40522 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 25000 |
Name | Role |
---|---|
Ronald Smedley | President |
Name | Role |
---|---|
W. E. KINGSLEY, SR. | Incorporator |
W. E. KINGSLEY, JR. | Incorporator |
CHAS. C. PRICE | Incorporator |
Name | Role |
---|---|
Charles C Price | Chairman |
Name | Role |
---|---|
Robert S Cohen | Secretary |
Name | Role |
---|---|
Robert S Cohen | Director |
Ronald Smedley | Director |
Charles C Price | Director |
Margaret P Swim | Director |
Name | Role |
---|---|
Fredrick R Jackson | Vice President |
Name | Role |
---|---|
RONALD SMEDLEY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399714 | Agent - Life | Inactive | 2002-03-01 | - | 2004-02-23 | - | - |
Department of Insurance | DOI ID 399714 | Agent - Health | Inactive | 2002-03-01 | - | 2004-02-23 | - | - |
Department of Insurance | DOI ID 399714 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399714 | Agent - Property | Inactive | 2000-08-15 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399714 | Managing General Agent - Not Applicable | Inactive | 1987-06-26 | - | 2000-03-31 | - | - |
Department of Insurance | DOI ID 399714 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
W. E. KINGSLEY CO. | Old Name |
Name | File Date |
---|---|
Dissolution | 2005-03-23 |
Annual Report | 2003-07-21 |
Amendment | 2003-01-17 |
Annual Report | 2002-07-19 |
Annual Report | 2001-09-11 |
Statement of Change | 2001-06-20 |
Annual Report | 2000-08-07 |
Amendment | 1999-12-03 |
Annual Report | 1999-07-19 |
Annual Report | 1998-06-26 |
Sources: Kentucky Secretary of State