Search icon

WRD HOLDINGS, INC.

Company Details

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

Director

Name Role
Charlene K Nannini Director
W Robert Detherage Director
WM. J. DETHERAGE Director
THOS. A. EASTES Director
PEYTON T. TALBOTT Director

Registered Agent

Name Role
W. ROBERT DETHERAGE Registered Agent

Vice President

Name Role
Charlene K Nannini Vice President

Incorporator

Name Role
WM. J. DETHERAGE Incorporator

President

Name Role
W Robert Detherage President

Licenses

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 - -

Former Company Names

Name Action
PENCE INSURANCE AGENCY, INC. Old Name

Assumed Names

Name Status Expiration Date
MAIN STREET INSURANCE AGENCY Inactive -

Filings

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