SCOTT COMPANY, INC.

Name: | SCOTT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 02 Jan 1969 (56 years ago) |
Last Annual Report: | 01 Jun 1999 (26 years ago) |
Organization Number: | 0046576 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1109 THE LANE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2500 |
Name | Role |
---|---|
William B Scott | President |
Name | Role |
---|---|
Frances C Scott | Secretary |
Name | Role |
---|---|
BLAIR SCOTT | Incorporator |
Name | Role |
---|---|
WILLIAM B. SCOTT | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399118 | Agent - Casualty | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399118 | Agent - Property | Inactive | 2000-08-15 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399118 | Agent - General Lines | Inactive | 1994-12-22 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
SCOTT AND MULLOY, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-01 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State