Search icon

POWELL-WALTON-MILWARD, INC.

Company Details

Name: POWELL-WALTON-MILWARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1970 (54 years ago)
Organization Date: 21 Dec 1970 (54 years ago)
Last Annual Report: 27 Mar 1998 (27 years ago)
Organization Number: 0042254
Principal Office: 360 EAST VINE ST., LEXINGTON, KY 40594
Place of Formation: KENTUCKY
Common No Par Shares: 50000

Incorporator

Name Role
GENE B. MCMURRAY Incorporator
HENDREE B. MILWARD Incorporator
ALFRED G. POWELL Incorporator
SAMUEL B. WALTON Incorporator
WM. F. COWGILL Incorporator

Registered Agent

Name Role
JAMES M. PARSONS Registered Agent

Treasurer

Name Role
James M Parsons Treasurer

President

Name Role
John B Milward President

Secretary

Name Role
Jack D Mccomas Secretary

Vice President

Name Role
William F Cowgill jr Vice President

Former Company Names

Name Action
REAGERHARRIS, INC. Old Name
POWELL-WALTON-MILWARD, INC. Merger
INSURANCE OF KENTUCKY, INC. Old Name
C. D. HARRIS & SONS COMPANY Merger
WELLS FARGO INSURANCE SERVICES USA, INC. Old Name
PALMER & CAY OF KENTUCKY, LLC Merger
WELLS FARGO INSURANCE SERVICES OF KENTUCKY, INC. Merger
WACHOVIA INSURANCE SERVICES, INC. Old Name
PALMER & CAY OF KENTUCKY 1, INC. Merger
ACORDIA OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
MEDICAL TOWERS LAB Inactive -
PWM OF LOUISVILLE Inactive -
PWM/RICE INSURANCE Inactive -
PWM/MCNABB INSURANCE Inactive -
PWM/BILL RICE INSURANCE Inactive -

Filings

Name File Date
Annual Report 1998-05-06
Annual Report 1997-07-01
Certificate of Withdrawal of Assumed Name 1997-02-07
Annual Report 1996-07-01
Certificate of Withdrawal of Assumed Name 1995-08-31
Annual Report 1995-07-01
Annual Report 1994-03-25
Statement of Change 1993-05-04
Annual Report 1993-03-30
Certificate of Assumed Name 1993-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100381 Insurance 1991-08-16 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1991-08-16
Termination Date 1992-06-11
Section 2201

Parties

Name ST PAUL FIRE AND MARINE INS CO
Role Plaintiff
Name POWELL-WALTON-MILWARD, INC.
Role Defendant

Sources: Kentucky Secretary of State