Name: | HENNESSY ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1982 (42 years ago) |
Organization Date: | 29 Dec 1982 (42 years ago) |
Last Annual Report: | 24 Jun 2015 (10 years ago) |
Organization Number: | 0172676 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 253 RIDGEWAY CORNER, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HENNESSY ENTERPRISES, INC., NEW YORK | 3252663 | NEW YORK |
Name | Role |
---|---|
JAMES C. HENNESSY | Registered Agent |
Name | Role |
---|---|
JAMES C. HENNESSY | Director |
JOETTA D. CASEY | Director |
Name | Role |
---|---|
JAMES C. HENNESSY | Incorporator |
Name | Role |
---|---|
James C Hennessy | Sole Officer |
Name | Role |
---|---|
James C Hennessy | Signature |
Terri A Harfield | Signature |
Name | Role |
---|---|
JAMES C. HENNESSY | Chairman |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400985 | Agent - Life | Inactive | 2002-09-03 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 400985 | Agent - Health | Inactive | 2002-09-03 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 400985 | Agent - Casualty | Inactive | 2000-08-15 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 400985 | Agent - Property | Inactive | 2000-08-15 | - | 2007-03-31 | - | - |
Department of Insurance | DOI ID 400985 | Agent - General Lines | Inactive | 1983-02-01 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
JAMES C. HENNESSY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HENNESSY & ASSOCIATES | Inactive | 2011-08-31 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-16 |
Annual Report Return | 2016-04-06 |
Annual Report | 2015-06-24 |
Annual Report | 2014-06-13 |
Annual Report | 2013-02-19 |
Annual Report | 2012-08-07 |
Annual Report | 2011-09-02 |
Annual Report | 2010-06-03 |
Annual Report | 2009-01-22 |
Sources: Kentucky Secretary of State