Name: | DEMPEWOLF, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 1968 (57 years ago) |
Authority Date: | 26 Sep 1968 (57 years ago) |
Last Annual Report: | 25 Feb 2020 (5 years ago) |
Organization Number: | 0171181 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P. O. BOX 633, HENDERSON, KY 42420 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
A. D. GRIER | Incorporator |
F. J. OBARA, JR. | Incorporator |
B. J. CONSONO | Incorporator |
Name | Role |
---|---|
Thomas Dempewolf | President |
Name | Role |
---|---|
Rick Tappan | Vice President |
C. Thomas Dempewolf, Jr. | Vice President |
Name | Role |
---|---|
Thomas Dempewolf | Director |
ROY M. TAYLOR, JR. | Director |
JOHN F. MALLON | Director |
Rick Tappan | Director |
G. L. SEARS | Director |
Name | Role |
---|---|
Tammy DeKemper | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kristin Dempewolf Baker | Assistant Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398786 | Agent - Limited Line Credit | Inactive | 2007-04-18 | - | 2020-10-01 | - | - |
Department of Insurance | DOI ID 398786 | Agent - Credit Life & Health | Inactive | 1994-06-01 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
DEMPEWOLF FORD, INC. | Old Name |
TAYLOR-DEMPEWOLF FORD, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DEMPEWOLF FORD | Inactive | 2016-10-07 |
DEMPLEWOLF FORD LINCOLN | Inactive | 2016-04-30 |
DEMPEWOLF FORD LINCOLN-MERCURY | Inactive | 2013-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-12-28 |
Annual Report | 2020-02-25 |
Registered Agent name/address change | 2019-09-08 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-23 |
Sources: Kentucky Secretary of State