Name: | AMERICAN SECURITY INSURANCE AGENCY OF KY. INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1965 (60 years ago) |
Organization Date: | 21 May 1965 (60 years ago) |
Last Annual Report: | 08 Jun 1989 (36 years ago) |
Organization Number: | 0168336 |
Principal Office: | 601 N. W. 2ND. ST., EVANSVILLE, IN 47708 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MORTON HOLBROOK | Registered Agent |
Name | Role |
---|---|
JOSEPH C. NELSON | Incorporator |
CARL E. BOSECKER | Incorporator |
RALPH J. TYRING | Incorporator |
Name | Action |
---|---|
INTERSTATE FINANCE CORPORATION OF KY. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Revocation of Certificate of Authority | 1982-07-06 |
Amendment | 1982-07-06 |
Revocation of Certificate of Authority | 1982-07-06 |
Amendment | 1982-07-06 |
Statement of Intent to Dissolve | 1982-05-25 |
Statement of Intent to Dissolve | 1982-05-25 |
Statement of Change | 1979-03-02 |
Statement of Change | 1979-03-02 |
Sources: Kentucky Secretary of State