Search icon

DOUGLASS, SCOTT COMPANY, INC.

Company Details

Name: DOUGLASS, SCOTT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 1969 (56 years ago)
Organization Date: 30 Jun 1969 (56 years ago)
Last Annual Report: 10 Sep 2013 (12 years ago)
Organization Number: 0045885
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: 989 GROVERNORS LANE, P.O. BOX 22152, LEXINGTON, KY 40591
Place of Formation: KENTUCKY
Authorized Shares: 2000

Signature

Name Role
JOHN DOUGLAS Signature

Secretary

Name Role
Prentiss P. Douglass III Secretary

Registered Agent

Name Role
JOHN S. DOUGLASS Registered Agent

President

Name Role
John S. Douglass President

Incorporator

Name Role
PRENTISS DOUGLASS Incorporator
JOSEPH M. SCOTT Incorporator
WM. M. TUNEY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399442 Agent - Casualty Inactive 2000-08-15 - 2018-03-31 - -
Department of Insurance DOI ID 399442 Agent - Property Inactive 2000-08-15 - 2018-03-31 - -
Department of Insurance DOI ID 399442 Agent - Life Inactive 1988-10-11 - 2009-04-01 - -
Department of Insurance DOI ID 399442 Agent - Health Inactive 1988-10-11 - 2009-11-02 - -
Department of Insurance DOI ID 399442 Agent - General Lines Inactive 1988-09-06 - 2000-08-15 - -

Former Company Names

Name Action
DOUGLASS, SCOTT & TUNEY, INC. Old Name

Filings

Name File Date
Reinstatement Approval Letter Revenue 2016-01-14
Administrative Dissolution Return 2014-11-20
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report Return 2014-04-18
Annual Report 2013-09-10
Annual Report 2012-04-05
Annual Report 2011-05-04
Annual Report 2010-06-16
Principal Office Address Change 2009-05-01

Sources: Kentucky Secretary of State