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 |
Name | Role |
---|---|
JOHN DOUGLAS | Signature |
Name | Role |
---|---|
Prentiss P. Douglass III | Secretary |
Name | Role |
---|---|
JOHN S. DOUGLASS | Registered Agent |
Name | Role |
---|---|
John S. Douglass | President |
Name | Role |
---|---|
PRENTISS DOUGLASS | Incorporator |
JOSEPH M. SCOTT | Incorporator |
WM. M. TUNEY | Incorporator |
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 | - | - |
Name | Action |
---|---|
DOUGLASS, SCOTT & TUNEY, INC. | Old Name |
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