Search icon

1705 BARDSTOWN ROAD, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 1705 BARDSTOWN ROAD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1979 (46 years ago)
Organization Date: 24 Aug 1979 (46 years ago)
Last Annual Report: 03 Apr 2014 (11 years ago)
Organization Number: 0171902
Principal Office: P O BOX 5039, LOUISVILLE, KY 402550039
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ESTHER DUFF Director
Twyla A. Mills Director
Roger Plamp Director
D Chris Keen Director
John M Plamp, Jr Director
Erin M Mason Director
MARTHA M. PLAMP Director
DON CHRIS KEEN Director
JOHN E. PLAMP, JR. Director

Incorporator

Name Role
JOHN E. PLAMP, JR. Incorporator

CEO

Name Role
D Chris Keen CEO

Secretary

Name Role
Twyla A. Mills Secretary

President

Name Role
Roger Plamp President

Registered Agent

Name Role
D. CHRIS KEEN Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
3752866
State:
NEW YORK
Type:
Headquarter of
Company Number:
000-927-388
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_64776444
State:
ILLINOIS

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398446 Agent - Life Inactive 2006-01-20 - 2011-03-17 - -
Department of Insurance DOI ID 398446 Agent - Health Inactive 2006-01-20 - 2011-03-17 - -
Department of Insurance DOI ID 398446 Agent - Casualty Inactive 2000-08-15 - 2011-03-17 - -
Department of Insurance DOI ID 398446 Agent - Property Inactive 2000-08-15 - 2011-03-17 - -
Department of Insurance DOI ID 398446 Agent - General Lines Inactive 1982-11-24 - 2000-08-15 - -

Former Company Names

Name Action
PLAMP-KEEN AGENCY, INC. Old Name
PLAMP-KEEN LIVESTOCK INSURANCE, INC. Old Name
PLAMP-KEEN LIVESTOCK AGENCY, INC. Old Name

Filings

Name File Date
Dissolution 2014-10-17
Annual Report 2014-04-03
Annual Report 2013-01-08
Principal Office Address Change 2012-02-09
Registered Agent name/address change 2012-02-09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State