Name: | PEEL & HOLLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1970 (54 years ago) |
Organization Date: | 04 Dec 1970 (54 years ago) |
Last Annual Report: | 31 Jan 2022 (3 years ago) |
Organization Number: | 0040559 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | P. O. BOX 427, 1120 MAIN ST., BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1800 |
Name | Role |
---|---|
WOODROW HOLLAND | Incorporator |
CHAS. E. JACKSON | Incorporator |
R. C. RILEY, JR. | Incorporator |
Name | Role |
---|---|
Keith Riley | Vice President |
Name | Role |
---|---|
Roy Riley | President |
Name | Role |
---|---|
ROY RILEY | Registered Agent |
Name | Role |
---|---|
Debra Draffen | Secretary |
Name | Role |
---|---|
Keith Riley | Director |
Roy Riley | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398400 | Surplus Lines Broker - Not Applicable | Active | 2012-07-12 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398400 | Life & Health Consultant - Not Applicable | Active | 2006-08-14 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398400 | Property & Casualty Consultant - Not Applicable | Active | 2006-08-14 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398400 | Agent - Casualty | Active | 2001-01-24 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398400 | Agent - Property | Active | 2001-01-24 | - | - | 2026-03-31 | - |
Name | Action |
---|---|
PEEL & HOLLAND SECURITY PLANNING, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
R. BARGA AND COMPANY | Inactive | 2026-04-02 |
BENEFIT PLANNERS GROUP | Inactive | 2026-03-10 |
PEEL & HOLLAND CONSULTING | Inactive | 2023-03-11 |
PEEL & HOLLAND FINANCIAL GROUP | Inactive | 2021-03-05 |
COMMUNITY INSURANCE SERVICES, INC. | Inactive | 2020-07-11 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2024-05-14 |
Certificate of Withdrawal of Assumed Name | 2024-05-14 |
App. for Certificate of Withdrawal | 2022-10-20 |
Dissolution | 2022-10-20 |
Annual Report | 2022-01-31 |
Sources: Kentucky Secretary of State