Name: | RONALD WHITE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 May 1970 (55 years ago) |
Organization Date: | 13 May 1970 (55 years ago) |
Last Annual Report: | 03 Apr 2008 (17 years ago) |
Organization Number: | 0055561 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 218 N Main St, Ste 1, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Pamela P White | Vice President |
Name | Role |
---|---|
Ronald G White II | President |
Name | Role |
---|---|
Pamela P White | Director |
Ronald G White II | Director |
Name | Role |
---|---|
RONALD G WHITE | Signature |
Name | Role |
---|---|
RONALD G. WHITE | Incorporator |
Name | Role |
---|---|
RONALD G. WHITE, II | 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 400337 | Agent - Casualty | Inactive | 2000-08-15 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 400337 | Agent - Property | Inactive | 2000-08-15 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 400337 | Agent - General Lines | Inactive | 1987-08-14 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-04-03 |
Annual Report Amendment | 2007-11-20 |
Annual Report | 2007-01-19 |
Annual Report | 2006-04-11 |
Annual Report | 2005-03-03 |
Annual Report | 2003-06-19 |
Annual Report | 2002-04-12 |
Annual Report | 2001-04-23 |
Annual Report | 2000-05-19 |
Sources: Kentucky Secretary of State