Name: | CORNERSTONE INSURANCE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jul 1973 (52 years ago) |
Organization Date: | 23 Jul 1973 (52 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0030523 |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | P. O. BOX 420, PADUCAH, KY 42002 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2500 |
Name | Role |
---|---|
Suzann Futrell | Secretary |
Name | Role |
---|---|
ROBERT B. SIMMONS | Incorporator |
PETE GUNN, JR. | Incorporator |
PETE GUNN, III | Incorporator |
BILLY B. MORGAN | Incorporator |
HATLER E. MORGAN | Incorporator |
Name | Role |
---|---|
ROBERT B. SIMMONS | Director |
PETE GUNN, JR. | Director |
PETE GUNN, III | Director |
BILLY B. MORGAN | Director |
HATLER E. MORGAN | Director |
Name | Role |
---|---|
Shannon Gann | Vice President |
Name | Role |
---|---|
BRANDON W. MORGAN | Registered Agent |
Name | Role |
---|---|
Suzann Futrell | Treasurer |
Name | Role |
---|---|
Brandon W Morgan | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400633 | Agent - General Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 400633 | Agent - Life | Inactive | 1992-02-19 | - | 1999-11-08 | - | - |
Department of Insurance | DOI ID 400633 | Agent - Health | Inactive | 1992-02-19 | - | 1999-11-08 | - | - |
Name | Action |
---|---|
BRADSHAW & WEIL MARINE AGENCY, INC. | Old Name |
CORNERSTONE INSURANCE GROUP, INC. | Merger |
LEE & SIMMONS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
A-PLUS AUTO INSURANCE | Inactive | - |
MORGAN, TREVATHAN & GUNN OF PADUCAH | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1999-08-11 |
Statement of Change | 1998-04-16 |
Annual Report | 1998-04-03 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-03 |
Annual Report | 1995-07-01 |
Amendment | 1995-04-21 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Certificate of Assumed Name | 1992-12-01 |
Sources: Kentucky Secretary of State