Search icon

WOOD UNDERWRITERS AGENCY, INC.

Company Details

Name: WOOD UNDERWRITERS AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1938 (87 years ago)
Organization Date: 02 Feb 1938 (87 years ago)
Last Annual Report: 31 Aug 2001 (24 years ago)
Organization Number: 0056549
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 231 WALKER LANE, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Director

Name Role
GERTRUDE E. LEWIS Director
CLARENCE H. DUESING Director
GEO. W. LEWIS Director

Incorporator

Name Role
F. C. PEARMAN Incorporator
H. L. ARAND Incorporator
E. B. NIENABER Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Ernest Newborn, II Secretary

President

Name Role
David L Eslick President

Treasurer

Name Role
Edward Bowler Treasurer

Vice President

Name Role
David L Eslick Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400007 Agent - Casualty Inactive 2000-08-15 - 2003-05-31 - -
Department of Insurance DOI ID 400007 Agent - Property Inactive 2000-08-15 - 2003-05-31 - -
Department of Insurance DOI ID 400007 Agent - Health Maintenance Organization Inactive 1994-10-10 - 2001-03-01 - -
Department of Insurance DOI ID 400007 Agent - Life Inactive 1993-08-02 - 2003-05-31 - -
Department of Insurance DOI ID 400007 Agent - Health Inactive 1993-08-02 - 2003-05-31 - -
Department of Insurance DOI ID 400007 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
THE WOOD UNDERWRITERS AGENCY, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Dissolution 2001-08-31
Reinstatement 2001-08-31
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Statement of Change 1998-02-10
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State