Search icon

1705 BARDSTOWN ROAD, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of 1705 BARDSTOWN ROAD, INC., NEW YORK 3752866 NEW YORK
Headquarter of 1705 BARDSTOWN ROAD, INC., ALABAMA 000-927-388 ALABAMA
Headquarter of 1705 BARDSTOWN ROAD, INC., ILLINOIS CORP_64776444 ILLINOIS

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

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
Registered Agent name/address change 2012-02-09
Principal Office Address Change 2012-02-09
Annual Report 2012-02-09
Annual Report 2011-02-08
Amendment 2010-12-28
Annual Report 2010-03-05
Annual Report 2009-01-12

Sources: Kentucky Secretary of State