Name: | CAMPBELL'S INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 1976 (49 years ago) |
Organization Date: | 10 Aug 1976 (49 years ago) |
Last Annual Report: | 29 Mar 2001 (24 years ago) |
Organization Number: | 0074127 |
ZIP code: | 41314 |
City: | Booneville, Green Hall, Island City, Morris Fork, Pe... |
Primary County: | Owsley County |
Principal Office: | R.R. 3, BOX 68, BOONEVILLE, KY 41314 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nelson Bobrowski | President |
Name | Role |
---|---|
William P May | Treasurer |
Name | Role |
---|---|
WILLARD CAMPBELL | Director |
HAROLD GLENN CAMPBELL | Director |
JOY FLETCHER | Director |
Name | Role |
---|---|
WILLARD CAMPBELL | Incorporator |
JOY FLETCHER | Incorporator |
HAROLD GLENN CAMPBELL | Incorporator |
Name | Role |
---|---|
W F Brashear II | Vice President |
Name | Role |
---|---|
HAROLD GLENN CAMPBELL | Registered Agent |
Name | Action |
---|---|
H. G. CAMPBELL'S INSURANCE AGENCY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-04-17 |
Indistinguishable Name | 2000-06-08 |
Annual Report | 2000-04-03 |
Statement of Change | 1999-04-27 |
Annual Report | 1999-04-20 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State