Name: | KENTUCKY CLAIMS SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 1976 (49 years ago) |
Organization Date: | 24 Sep 1976 (49 years ago) |
Last Annual Report: | 27 Sep 2016 (9 years ago) |
Organization Number: | 0075387 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 6338, LOUISVILLE, KY 40206-0338 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JENNIFER SCOTT YORK | Sole Officer |
Name | Role |
---|---|
EVERETT J. POLLEY, JR. | Director |
Name | Role |
---|---|
EVERETT J. POLLEY, JR. | Incorporator |
Name | Role |
---|---|
JENNIFER SCOTT YORK | 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 401246 | Adjuster - Independent | Inactive | 1994-03-04 | - | 2008-03-31 | - | - |
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 |
Sources: Kentucky Secretary of State