Search icon

DEMPEWOLF, INC.

Company Details

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

Incorporator

Name Role
A. D. GRIER Incorporator
F. J. OBARA, JR. Incorporator
B. J. CONSONO Incorporator

President

Name Role
Thomas Dempewolf President

Vice President

Name Role
Rick Tappan Vice President
C. Thomas Dempewolf, Jr. Vice President

Director

Name Role
Thomas Dempewolf Director
ROY M. TAYLOR, JR. Director
JOHN F. MALLON Director
Rick Tappan Director
G. L. SEARS Director

Secretary

Name Role
Tammy DeKemper Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Kristin Dempewolf Baker Assistant Treasurer

Form 5500 Series

Employer Identification Number (EIN):
610675724
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:

Licenses

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 - -

Former Company Names

Name Action
DEMPEWOLF FORD, INC. Old Name
TAYLOR-DEMPEWOLF FORD, INC. Old Name

Assumed Names

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

Filings

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