Search icon

KENTUCKY CLAIMS SERVICE, INC.

Company Details

Name: KENTUCKY CLAIMS SERVICE, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 24 Sep 1976 (48 years ago)
Organization Date: 24 Sep 1976 (48 years ago)
Last Annual Report: 27 Sep 2016 (8 years ago)
Organization Number: 0075387
Principal Office: <font face="Book Antiqua">P.O. BOX 6338, LOUISVILLE, KY 40206-0338</font>
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JENNIFER SCOTT YORK Registered Agent

Sole Officer

Name Role
JENNIFER SCOTT YORK Sole Officer

Director

Name Role
EVERETT J. POLLEY, JR. Director

Incorporator

Name Role
EVERETT J. POLLEY, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-09-27
Annual Report 2015-06-29
Registered Agent name/address change 2014-01-27
Annual Report 2014-01-27
Annual Report 2013-01-08
Annual Report 2012-01-31
Annual Report 2011-02-21
Annual Report 2010-04-05
Annual Report 2009-06-17

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State