Name: | F. E. MASSEY REALTOR-INSURANCE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 1959 (65 years ago) |
Organization Date: | 15 Dec 1959 (65 years ago) |
Last Annual Report: | 24 Feb 2011 (14 years ago) |
Organization Number: | 0034028 |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 710 FRONT ST, PO BOX 502, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 150 |
Name | Role |
---|---|
MELISSA EPLEY | Vice President |
Name | Role |
---|---|
MELISSA EPLEY | Treasurer |
Name | Role |
---|---|
KEVIN EPLEY | Registered Agent |
Name | Role |
---|---|
KEVIN EPLEY | President |
Name | Role |
---|---|
MELISSA EPLEY | Secretary |
Name | Role |
---|---|
kevin epley | Director |
MELISSA EPLEY | Director |
Name | Role |
---|---|
A. P. HARDING | Incorporator |
F. E. MASSEY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399436 | Agent - Casualty | Inactive | 2000-08-15 | - | 2011-01-27 | - | - |
Department of Insurance | DOI ID 399436 | Agent - Property | Inactive | 2000-08-15 | - | 2011-01-27 | - | - |
Department of Insurance | DOI ID 399436 | Agent - Life | Inactive | 1985-11-13 | - | 2011-01-27 | - | - |
Department of Insurance | DOI ID 399436 | Agent - Health | Inactive | 1985-11-13 | - | 2011-01-27 | - | - |
Department of Insurance | DOI ID 399436 | Agent - General Lines | Inactive | 1982-03-31 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
R. & G. BUILDING SUPPLIES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Registered Agent name/address change | 2011-02-24 |
Principal Office Address Change | 2011-02-24 |
Annual Report | 2011-02-24 |
Annual Report | 2010-03-05 |
Annual Report | 2009-04-28 |
Annual Report | 2008-02-07 |
Registered Agent name/address change | 2008-01-16 |
Annual Report | 2007-02-08 |
Annual Report | 2006-03-08 |
Sources: Kentucky Secretary of State