Search icon

KENTUCKY CLAIMS SERVICE, INC.

Company Details

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

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

Registered Agent

Name Role
JENNIFER SCOTT YORK Registered Agent

Licenses

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 - -

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

Sources: Kentucky Secretary of State