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 |
Name | Role |
---|---|
JOHN R. S. BROOKING | Director |
DON W. MILLURE | Director |
Name | Role |
---|---|
JOHN R. S. BROOKING | Incorporator |
Name | Role |
---|---|
JOHN R. S. BROOKING | 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 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 | - | - |
Name | Action |
---|---|
GATEWAY INSURANCE AGENCY, INC. | Old Name |
DON W. MILLURE, INC. | Old Name |
WALTER BOWMAN AGENCY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
WALTER BOWMAN AGENCY | Inactive | 2003-07-15 |
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