Name: | OCIS HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 1964 (61 years ago) |
Organization Date: | 04 Aug 1964 (61 years ago) |
Last Annual Report: | 04 May 2023 (2 years ago) |
Organization Number: | 0038671 |
Principal Office: | P. O. BOX 9000, LEXINGTON, KY 405339000 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OCIS HOLDINGS, INC., ALABAMA | 000-937-315 | ALABAMA |
Headquarter of | OCIS HOLDINGS, INC., NEW YORK | 3559556 | NEW YORK |
Name | Role |
---|---|
BURTON L. KINCHELOE | Incorporator |
WILLIAM A. CARL | Incorporator |
Name | Role |
---|---|
Kimberly Anne Strong | President |
Name | Role |
---|---|
Kim Strong | 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 399722 | Surplus Lines Broker - Not Applicable | Active | 2022-04-26 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 401277 | Agent - Health | Inactive | 2001-09-20 | - | 2003-09-29 | - | - |
Department of Insurance | DOI ID 401277 | Agent - Casualty | Inactive | 2001-01-24 | - | 2003-09-29 | - | - |
Department of Insurance | DOI ID 401277 | Agent - Property | Inactive | 2000-08-15 | - | 2003-09-29 | - | - |
Department of Insurance | DOI ID 399722 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 399722 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 401277 | Agent - Non-profit Health Service | Inactive | 1999-11-23 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401277 | Agent - Prepaid Dental Plan | Inactive | 1993-07-13 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401277 | Agent - Life | Inactive | 1992-02-07 | - | 2003-09-29 | - | - |
Department of Insurance | DOI ID 401277 | Administrator - Not Applicable | Inactive | 1991-01-29 | - | 2003-09-29 | - | - |
Name | Action |
---|---|
OLD COLONY INSURANCE SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2023-12-19 |
Registered Agent name/address change | 2023-05-04 |
Annual Report | 2023-05-04 |
Amendment | 2022-12-06 |
Annual Report | 2022-06-08 |
Amendment | 2022-03-17 |
Reinstatement Certificate of Existence | 2021-12-22 |
Reinstatement | 2021-12-22 |
Reinstatement Approval Letter UI | 2021-12-21 |
Reinstatement Approval Letter Revenue | 2021-12-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4477217004 | 2020-04-03 | 0457 | PPP | 1900 Cambirdge Drive, LEXINGTON, KY, 40533-9000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-07 | 2024 | Finance & Administration Cabinet | Department Of Revenue | Miscellaneous Services | Insurance Premium-Not Employee | 2799.5 |
Sources: Kentucky Secretary of State