Search icon

PLANTSIDE HOLDINGS, INC.

Company Details

Name: PLANTSIDE HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1963 (61 years ago)
Organization Date: 31 Dec 1963 (61 years ago)
Last Annual Report: 03 Aug 2016 (9 years ago)
Organization Number: 0053540
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12401 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 6425

Registered Agent

Name Role
PAUL G. FRANZ Registered Agent

Incorporator

Name Role
CLAUD I. EMRICH, JR. Incorporator
J. M. VAN ZANDT Incorporator

Chairman

Name Role
Paul G. Franz Chairman

CEO

Name Role
Michael A Arnold CEO

COO

Name Role
Rudolph C Schlich COO

Secretary

Name Role
RUDOLPH C. SCHLICH Secretary

Treasurer

Name Role
Robert H. English Treasurer

Vice President

Name Role
Charles R. Neutz Vice President
Robert Becker Vice President
Robert C. Emrich Vice President

Director

Name Role
Rober C. Emrich Director
Paul G. Franz Director
Robert L. Becker Director
Ashley T. Sullivan Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398775 Independent Adjuster - Property & Casualty Inactive 2015-02-26 - 2018-02-12 - -
Department of Insurance DOI ID 398775 Surplus Lines Broker - Not Applicable Inactive 2010-08-25 - 2017-01-20 - -
Department of Insurance DOI ID 398775 Property & Casualty Consultant - Not Applicable Inactive 2006-08-25 - 2018-02-12 - -
Department of Insurance DOI ID 398775 Agent - Property Inactive 2000-08-15 - 2018-02-12 - -
Department of Insurance DOI ID 398775 Agent - Casualty Inactive 2000-08-15 - 2018-02-12 - -
Department of Insurance DOI ID 398775 Agent - Health Inactive 1993-12-27 - 2018-02-12 - -
Department of Insurance DOI ID 398775 Agent - Life Inactive 1993-12-27 - 2018-02-12 - -
Department of Insurance DOI ID 398775 Agent - Health Maintenance Organization Inactive 1990-08-02 - 2001-03-01 - -
Department of Insurance DOI ID 398775 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
VAN ZANDT, EMRICH & CARY, INCORPORATED Old Name
MIKE ARNOLD, INC. Merger
INSURANCE PARTNERS, INC. Merger
VANZANDT & EMRICH, INC. Old Name

Filings

Name File Date
Dissolution 2016-12-29
Annual Report 2016-08-03
Amendment 2016-02-15
Annual Report Amendment 2015-04-23
Annual Report 2015-03-30
Annual Report 2014-03-25
Annual Report 2013-04-15
Annual Report 2012-07-16
Registered Agent name/address change 2011-10-25
Principal Office Address Change 2011-05-25

Sources: Kentucky Secretary of State