Name: | SBS INSURANCE BROKERS OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1980 (45 years ago) |
Organization Date: | 01 Apr 1980 (45 years ago) |
Last Annual Report: | 26 Jun 2008 (17 years ago) |
Organization Number: | 0145645 |
Principal Office: | 388 GREENWICH ST, TAX DEPT- 22ND FL, NEW YORK, NY 10013 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
STEPHEN T MARYNOWSKI | Director |
MICHAEL S HENNESSY | Director |
JOHN M. WATTS | Director |
RICHARD JOHNSON | Director |
JOHN T. MALLEN | Director |
Name | Role |
---|---|
KEITH J ANZEL | Assistant Treasurer |
Name | Role |
---|---|
STEPHEN ENOCH | Vice President |
Name | Role |
---|---|
ROBYN GOMEZ | Signature |
LISA A HOFFMAN | Signature |
Name | Role |
---|---|
STEPHEN T MARYNOWSKI | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
BARBARA J. MORRISON | Incorporator |
JOAN BRUNSON | Incorporator |
Name | Role |
---|---|
LISA HOFFMAN | Assistant Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398096 | Agent - Life | Inactive | 2001-05-31 | - | 2009-04-21 | - | - |
Department of Insurance | DOI ID 398096 | Agent - Variable Life and Variable Annuities | Inactive | 2001-03-29 | - | 2009-04-21 | - | - |
Department of Insurance | DOI ID 398096 | Agent - Health | Inactive | 1986-05-22 | - | 2009-04-21 | - | - |
Name | Action |
---|---|
SHEARSON LEHMAN HUTTON INSURANCE BROKERS OF KENTUCKY, INC. | Old Name |
E. F. HUTTON INSURANCE BROKERS OF KENTUCKY INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2009-04-06 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-14 |
Annual Report | 2006-06-30 |
Annual Report | 2005-06-28 |
Annual Report | 2004-07-13 |
Annual Report | 2003-10-27 |
Annual Report | 2002-10-01 |
Annual Report | 2001-09-12 |
Sources: Kentucky Secretary of State