Name: | PAT SULLIVAN INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1959 (65 years ago) |
Organization Date: | 31 Dec 1959 (65 years ago) |
Last Annual Report: | 27 Mar 2008 (17 years ago) |
Organization Number: | 0049901 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 511 WAPPING STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ESTELLE M. SULLIVAN | Incorporator |
PAUL SULLIVAN | Incorporator |
PATRICIA S. BOLLINGER | Incorporator |
JEAN S. GRAHAM | Incorporator |
PAT SULLIVAN | Incorporator |
Name | Role |
---|---|
Michael M. Sullivan | Signature |
Name | Role |
---|---|
Patricia S. Ballinger | Director |
Michael M. Sullivan | Director |
Doris Sullivan | Director |
Name | Role |
---|---|
Michael M. Sullivan | President |
Name | Role |
---|---|
MICHAEL M. SULLIVAN | Registered Agent |
Name | Role |
---|---|
Doris Sullivan | Secretary |
Name | Role |
---|---|
Patricia Sullivan | Vice President |
Name | Role |
---|---|
Lynne Sullivan | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400019 | Agent - Casualty | Inactive | 2000-08-15 | - | 2006-04-12 | - | - |
Department of Insurance | DOI ID 400019 | Agent - Property | Inactive | 2000-08-15 | - | 2006-04-13 | - | - |
Department of Insurance | DOI ID 400019 | Agent - General Lines | Inactive | 1982-07-01 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-27 |
Annual Report | 2007-03-01 |
Sixty Day Notice Return | 2006-10-05 |
Annual Report | 2006-10-03 |
Principal Office Address Change | 2006-10-03 |
Statement of Change | 2006-10-03 |
Annual Report | 2005-03-16 |
Annual Report | 2003-05-05 |
Annual Report | 2002-07-22 |
Sources: Kentucky Secretary of State