Search icon

THE LOUISVILLE CHAPTER OF THE AMERICAN SOCIETY OF CLU AND CHFC, INC.

Company Details

Name: THE LOUISVILLE CHAPTER OF THE AMERICAN SOCIETY OF CLU AND CHFC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 31 Mar 1950 (75 years ago)
Organization Date: 31 Mar 1950 (75 years ago)
Last Annual Report: 12 Sep 2019 (6 years ago)
Organization Number: 0032011
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 830 S. 2ND STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Incorporator

Name Role
MARSHALL H. ROBERTS Incorporator
JOHN W. BROWN Incorporator
WALTER KAEGI Incorporator
FRANK KELSEY Incorporator
COLGAN NORMAN Incorporator

Director

Name Role
WALTER KAEGI Director
JOHN W. BROWN Director
MARSHALL H. ROBERTS Director
COLGAN NORMAN Director
FRANK KELSEY Director
LYNN HARPRING Director
DANIEL SANTOS Director
JOHN A CUNNINGHAM Director
JONATHAN A SHAW Director

President

Name Role
JONATHAN SHAW President

Vice President

Name Role
LYNN HARPRING Vice President

Secretary

Name Role
DANIEL SANTOS Secretary

Treasurer

Name Role
JOHN A CUNNINGHAM Treasurer

Registered Agent

Name Role
WM. B. PEDEN Registered Agent

Former Company Names

Name Action
LOUISVILLE CHAPTER OF THE AMERICAN SOCIETY OF CHARTERED LIFE UNDERWRITERS, INC. Old Name
KENTUCKY CHAPTER OF THE AMERICAN SOCIETY OF CHARTERED LIFE UNDERWRITERS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Reinstatement Certificate of Existence 2019-09-12
Reinstatement 2019-09-12
Reinstatement Approval Letter Revenue 2019-09-12
Administrative Dissolution Return 2018-11-29
Administrative Dissolution 2018-10-16
Principal Office Address Change 2017-11-07
Reinstatement Certificate of Existence 2017-11-06
Reinstatement Approval Letter Revenue 2017-11-06
Reinstatement 2017-11-06

Sources: Kentucky Secretary of State