Search icon

MID-STATE INSURANCE SERVICES, INC.

Company Details

Name: MID-STATE INSURANCE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1952 (73 years ago)
Last Annual Report: 17 Jun 2004 (21 years ago)
Organization Number: 0031044
Principal Office: 465 E. HIGH ST, PO BOX 320, LEXINGTON, KY 405880320
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Michael Foley Secretary

President

Name Role
Joan Kincaid President

Treasurer

Name Role
Michael Foley Treasurer

Director

Name Role
Joan Kincaid Director
Jane Kincaid Director
Michael Foley Director
G. D. KINCAID Director
CARL RATLIFF Director
BRIEN RISK Director

Incorporator

Name Role
G. D. KINCAID Incorporator
L. D. NICKLES Incorporator
ROBERT E. CURTIN Incorporator
THELMA L. TABLER Incorporator

Registered Agent

Name Role
JOAN KINCAID Registered Agent

Former Company Names

Name Action
LEXINGTON INSURANCE AGENCY, INC. Old Name
PARK REGENCY, INC. Merger

Filings

Name File Date
Administrative Dissolution Return 2005-12-05
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-19
Amendment 2004-01-30
Annual Report 2003-05-29
Annual Report 2002-03-05
Annual Report 2001-04-04
Annual Report 2000-05-03
Annual Report 1999-07-02
Principal Office Address Change 1999-03-25

Sources: Kentucky Secretary of State