Name: | KIMBELL & WALKER EQ. CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1978 (47 years ago) |
Organization Date: | 28 Feb 1978 (47 years ago) |
Last Annual Report: | 07 Jan 2015 (10 years ago) |
Organization Number: | 0087237 |
ZIP code: | 42031 |
City: | Clinton |
Primary County: | Hickman County |
Principal Office: | PO BOX 311, CLINTON, KY 42031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
David Kimbell | President |
Name | Role |
---|---|
Dan Walker | Secretary |
Name | Role |
---|---|
David Kimbell | Director |
Dan Walker | Director |
DAVID KIMBELL | Director |
DAN WALKER | Director |
Name | Role |
---|---|
DAN WALKER | Registered Agent |
Name | Role |
---|---|
DAVID KIMBELL | Incorporator |
DAN WALKER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400058 | Agent - Credit Life & Health | Inactive | 1992-11-06 | - | 1997-03-31 | - | - |
Name | File Date |
---|---|
Dissolution | 2015-06-05 |
Annual Report | 2015-01-07 |
Annual Report | 2014-02-04 |
Annual Report | 2013-02-08 |
Principal Office Address Change | 2013-01-17 |
Registered Agent name/address change | 2013-01-17 |
Reinstatement Certificate of Existence | 2012-12-07 |
Reinstatement | 2012-12-07 |
Reinstatement Approval Letter UI | 2012-12-07 |
Reinstatement Approval Letter Revenue | 2012-12-07 |
Sources: Kentucky Secretary of State