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 |
Name | Role |
---|---|
GERTRUDE E. LEWIS | Director |
CLARENCE H. DUESING | Director |
GEO. W. LEWIS | Director |
Name | Role |
---|---|
F. C. PEARMAN | Incorporator |
H. L. ARAND | Incorporator |
E. B. NIENABER | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Ernest Newborn, II | Secretary |
Name | Role |
---|---|
David L Eslick | President |
Name | Role |
---|---|
Edward Bowler | Treasurer |
Name | Role |
---|---|
David L Eslick | Vice President |
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 | - | - |
Name | Action |
---|---|
THE WOOD UNDERWRITERS AGENCY, INC. | Old Name |
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