GRAYSTONE INSURORS, INC.

Name: | GRAYSTONE INSURORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1981 (44 years ago) |
Organization Date: | 16 Nov 1981 (44 years ago) |
Last Annual Report: | 27 Jun 1995 (30 years ago) |
Organization Number: | 0161654 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1626 GRIFFIN GATE DR., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 5000 |
Name | Role |
---|---|
WARD D. STIFF | Director |
W. BRENT RICE | Director |
BILL C. RICE | Director |
Name | Role |
---|---|
WARD D. STIFF | Incorporator |
W. BRENT RICE | Incorporator |
Name | Role |
---|---|
WARD D. STIFF | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398458 | Agent - Casualty | Inactive | 2000-08-15 | - | 2004-03-31 | - | - |
Department of Insurance | DOI ID 398458 | Agent - Property | Inactive | 2000-08-15 | - | 2004-03-31 | - | - |
Department of Insurance | DOI ID 398458 | Agent - General Lines | Inactive | 1988-08-10 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Administrative Dissolution Return | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
Annual Report | 1995-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State