Search icon

DON W. MILLURE, INC.

Company Details

Name: DON W. MILLURE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1982 (43 years ago)
Organization Date: 08 Mar 1982 (43 years ago)
Last Annual Report: 25 Jun 1995 (30 years ago)
Organization Number: 0161951
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 133 PARK RD., FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JOHN R. S. BROOKING Director
DON W. MILLURE Director

Incorporator

Name Role
JOHN R. S. BROOKING Incorporator

Registered Agent

Name Role
JOHN R. S. BROOKING Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399938 Agent - Life Inactive 2001-05-31 - 2003-05-19 - -
Department of Insurance DOI ID 399938 Agent - Casualty Inactive 2000-08-15 - 2003-05-19 - -
Department of Insurance DOI ID 399938 Agent - Property Inactive 2000-08-15 - 2003-05-19 - -
Department of Insurance DOI ID 399938 Agent - Health Maintenance Organization Inactive 1991-02-01 - 2001-03-01 - -
Department of Insurance DOI ID 399938 Agent - Health Inactive 1982-08-10 - 2003-05-19 - -
Department of Insurance DOI ID 399938 Agent - General Lines Inactive 1982-07-09 - 2000-08-15 - -

Former Company Names

Name Action
GATEWAY INSURANCE AGENCY, INC. Old Name
DON W. MILLURE, INC. Old Name
WALTER BOWMAN AGENCY, INC. Merger

Assumed Names

Name Status Expiration Date
WALTER BOWMAN AGENCY Inactive 2003-07-15

Filings

Name File Date
Dissolution 1995-08-04
Annual Report 1995-07-01
Amendment 1995-06-16
Annual Report 1994-04-08
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1981-07-01

Sources: Kentucky Secretary of State