Name: | WRD HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 22 Jan 1973 (52 years ago) |
Last Annual Report: | 25 Apr 2024 (a year ago) |
Organization Number: | 0040655 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 607 JARVIS LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Charlene K Nannini | Director |
W Robert Detherage | Director |
WM. J. DETHERAGE | Director |
THOS. A. EASTES | Director |
PEYTON T. TALBOTT | Director |
Name | Role |
---|---|
W. ROBERT DETHERAGE | Registered Agent |
Name | Role |
---|---|
Charlene K Nannini | Vice President |
Name | Role |
---|---|
WM. J. DETHERAGE | Incorporator |
Name | Role |
---|---|
W Robert Detherage | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398414 | Agent - Casualty | Inactive | 2000-08-15 | - | 2018-03-11 | - | - |
Department of Insurance | DOI ID 398414 | Agent - Property | Inactive | 2000-08-15 | - | 2018-03-11 | - | - |
Department of Insurance | DOI ID 398414 | Agent - Health Maintenance Organization | Inactive | 1992-05-04 | - | 1997-07-14 | - | - |
Department of Insurance | DOI ID 398414 | Agent - Life | Inactive | 1984-11-26 | - | 2018-03-11 | - | - |
Department of Insurance | DOI ID 398414 | Agent - Health | Inactive | 1984-11-26 | - | 2018-03-11 | - | - |
Department of Insurance | DOI ID 398414 | Agent - General Lines | Inactive | 1982-05-20 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
PENCE INSURANCE AGENCY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MAIN STREET INSURANCE AGENCY | Inactive | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-04-25 |
Annual Report | 2024-04-25 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-09 |
Annual Report | 2021-07-26 |
Annual Report | 2020-06-26 |
Annual Report | 2019-07-25 |
Annual Report | 2018-09-05 |
Amendment | 2018-03-19 |
Annual Report | 2017-06-30 |
Sources: Kentucky Secretary of State