Name: | ASSOCIATION INSURANCE MARKETERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 1965 (60 years ago) |
Organization Date: | 30 Aug 1965 (60 years ago) |
Last Annual Report: | 01 Jul 1983 (42 years ago) |
Organization Number: | 0061139 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 340 LEGION DRIVE, SUITE # 4, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ASSOCIATION INSURANCE MARKETERS, INC., FLORIDA | 823457 | FLORIDA |
Name | Role |
---|---|
FLOYD COX, JR. | Incorporator |
JOHN W. CORE | Incorporator |
JOHN B. CONRAD | Incorporator |
Name | Role |
---|---|
JACK E. WUEST | Registered Agent |
Name | Action |
---|---|
CONRAD, COX & ASSOCIATES, INC. | Old Name |
CONSOLIDATED INSURANCE CONSULTANTS, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1987-01-30 |
Statement of Change | 1977-07-26 |
Statement of Change | 1976-07-01 |
Amendment | 1976-02-09 |
Amendment | 1969-08-29 |
Statement of Change | 1968-10-15 |
Statement of Change | 1967-06-06 |
Statement of Change | 1967-03-16 |
Sources: Kentucky Secretary of State