Name: | HOPKINSVILLE ASSOCIATION OF LIFE UNDERWRITERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 1979 (46 years ago) |
Organization Date: | 27 Mar 1979 (46 years ago) |
Last Annual Report: | 06 Sep 2018 (7 years ago) |
Organization Number: | 0116692 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 1619 S. VIRGINIA ST., HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS M. LOVELADY | Signature |
THOMAS LOVELADY | Signature |
Name | Role |
---|---|
CHARLES RICHARD TOMERLIN | Director |
MICHAEL J. ROBY | Director |
WILLIAM JERRY WILLIAMS, | Director |
JOSEPH H. WALTERS | Director |
Thos Lovelady | Director |
JAMES MASON | Director |
ASHTYN HUDSON | Director |
Name | Role |
---|---|
JOSEPH H. WALTERS | Incorporator |
CHARLES RICHARD TOMBERLI | Incorporator |
MICHAEL J. ROBY | Incorporator |
WILLIAM JERRY WILLIAMS, | Incorporator |
Name | Role |
---|---|
JAMES MASON | Secretary |
Name | Role |
---|---|
THOMAS LOVELADY | Treasurer |
Name | Role |
---|---|
THOMAS LOVELADY | President |
Name | Role |
---|---|
THOMAS M. LOVELADY | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2019-04-19 |
Annual Report | 2018-09-06 |
Annual Report | 2017-03-14 |
Annual Report | 2016-02-25 |
Annual Report | 2015-03-30 |
Annual Report | 2014-03-07 |
Reinstatement | 2013-12-17 |
Reinstatement Certificate of Existence | 2013-12-17 |
Reinstatement Approval Letter Revenue | 2013-12-17 |
Principal Office Address Change | 2013-12-17 |
Sources: Kentucky Secretary of State