Name: | CIMELEY & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1976 (49 years ago) |
Organization Date: | 18 Aug 1976 (49 years ago) |
Last Annual Report: | 23 Mar 2002 (23 years ago) |
Organization Number: | 0074273 |
Principal Office: | 2929 RIVER BAY CT, INDIANAPOLIS, IN 46240 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Wayne R Cimeley | Director |
Barbara A Cimeley | Director |
ROBERT B. SIMMONS | Director |
WAYNE CIMELEY | Director |
PETE GUNN, JR. | Director |
HATLER E. MORGAN | Director |
PETE GUNN, III | Director |
Name | Role |
---|---|
Barbara A Cimeley | Vice President |
Name | Role |
---|---|
Wayne R Cimeley | President |
Name | Role |
---|---|
Barbara A Cimeley | Treasurer |
Name | Role |
---|---|
Wayne R Cimeley | Secretary |
Name | Role |
---|---|
ROBERT B. SIMMONS | Incorporator |
Name | Role |
---|---|
WAYNE R. CIMELEY | 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 398428 | Agent - Life | Inactive | 2001-05-31 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 398428 | Agent - Health | Inactive | 1992-11-10 | - | 2004-05-31 | - | - |
Name | File Date |
---|---|
Dissolution | 2003-01-06 |
Annual Report | 2002-05-06 |
Annual Report | 2001-04-05 |
Annual Report | 2000-04-10 |
Annual Report | 1999-06-17 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-11-13 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State