Search icon

REPUBLIC CAPITAL CORPORATION

Company Details

Name: REPUBLIC CAPITAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Sep 1980 (45 years ago)
Organization Date: 02 Sep 1980 (45 years ago)
Last Annual Report: 23 Mar 2016 (9 years ago)
Organization Number: 0149454
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 11061 DIXIE HIGHWAY, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
G. E. BENZINGER Director
G. E. Benzinger Director

Registered Agent

Name Role
ANTHONY GIDEON Registered Agent

Secretary

Name Role
DENENNA SINGLETON Secretary

Vice President

Name Role
RONALD HEINES Vice President

President

Name Role
JOESPH SHOCKEY President

Incorporator

Name Role
G. E. BENZINGER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398822 Agent - Casualty Inactive 2000-08-15 - 2017-06-06 - -
Department of Insurance DOI ID 398822 Agent - Property Inactive 2000-08-15 - 2017-06-06 - -
Department of Insurance DOI ID 398822 Agent - General Lines Inactive 1994-04-08 - 2000-08-15 - -
Department of Insurance DOI ID 398822 Agent - Credit Life & Health Inactive 1993-10-21 - 1999-02-15 - -
Department of Insurance DOI ID 398822 Agent - Life Inactive 1992-02-19 - 1997-03-31 - -
Department of Insurance DOI ID 398822 Agent - Health Inactive 1992-02-19 - 1997-03-31 - -

Assumed Names

Name Status Expiration Date
STI TRUCK & EQUIPMENT SALES Inactive -
REPUBLIC INSURANCE GROUP Inactive 2020-06-17
REPUBLIC CAPITAL CORPORATION TRUCK & TRAILER SALES Inactive 2018-02-28
REPCAP EQUIPMENT SALES Inactive 2009-07-19
REPUBLIC CAPITAL EQUIPMENT SALES Inactive 2009-05-26
I-71 TRAILER SALES Inactive 2008-04-22

Filings

Name File Date
Administrative Dissolution 2017-10-09
Registered Agent name/address change 2016-11-18
Sixty Day Notice 2016-09-20
Agent Resignation 2016-08-18
Annual Report 2016-03-23
Certificate of Assumed Name 2015-06-17
Annual Report 2015-03-31
Name Renewal 2014-03-13
Annual Report 2014-01-22
Renewal of Assumed Name Return 2013-01-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900013 Other Contract Actions 2009-02-03 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-03
Termination Date 2011-02-14
Date Issue Joined 2009-03-19
Section 1332
Sub Section OC
Status Terminated

Parties

Name REPUBLIC CAPITAL CORPORATION
Role Plaintiff
Name FUJITRANS U.S.A., INC.
Role Defendant

Sources: Kentucky Secretary of State