Search icon

WELLS FARGO INSURANCE SERVICES OF KENTUCKY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WELLS FARGO INSURANCE SERVICES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1947 (78 years ago)
Organization Date: 26 Sep 1947 (78 years ago)
Last Annual Report: 19 Jan 2009 (17 years ago)
Organization Number: 0043251
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 950 BRECKENRIDGE LANE, SUITE #50, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 10000

Incorporator

Name Role
RIDA MARSHALL REAGER Incorporator
LOUIS TRAUTWEIN Incorporator
HARRY J. METCALFE, JR. Incorporator

President

Name Role
ANDREW PATERNO President

Director

Name Role
Deb Broderick Director
ROBERT M GRECO Director

Treasurer

Name Role
Christine Ostermeier Treasurer

Secretary

Name Role
Robert M Greco Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-928-576
State:
ALABAMA
Type:
Headquarter of
Company Number:
2698145
State:
NEW YORK
Type:
Headquarter of
Company Number:
472152
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65355663
State:
ILLINOIS
Type:
Headquarter of
Company Number:
4116b40a-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F07000002295
State:
FLORIDA
Type:
Headquarter of
Company Number:
685954
State:
MISSISSIPPI

Former Company Names

Name Action
KENTUCKY INSURANCE PREMIUM FINANCE CORPORATION Merger
POWELL-WALTON-MILWARD, INC. Merger
PALMER & CAY OF KENTUCKY 1, INC. Merger
WELLS FARGO INSURANCE SERVICES USA, INC. Old Name
PALMER & CAY OF KENTUCKY, INC. Old Name
PWM OF KENTUCKY, INC. Old Name
ACORDIA OF KENTUCKY, INC. Old Name
PALMER & CAY OF KENTUCKY, LLC Merger
WELLS FARGO INSURANCE SERVICES OF KENTUCKY, INC. Merger
WACHOVIA INSURANCE SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
ACORDIA OF KENTUCKY Inactive -
ROBINSON-CONNER OF KENTUCKY Inactive 2008-07-15
MCIG KENTUCKY Inactive 2008-07-15
REAGERHARRIS Inactive 2008-07-15
WALTER P. WALTERS Inactive 2008-07-15

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Annual Report 2009-01-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State