Search icon

ARNOLD DISSOLUTION, INC.

Company Details

Name: ARNOLD DISSOLUTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Dec 1982 (42 years ago)
Organization Date: 08 Dec 1982 (42 years ago)
Last Annual Report: 08 Apr 2014 (11 years ago)
Organization Number: 0172789
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 701 W. STEPHEN FOSTER AVE., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
James Arnold President

Treasurer

Name Role
Gladys Arnold Treasurer

Registered Agent

Name Role
JAMES E ARNOLD Registered Agent

Incorporator

Name Role
ROBERT W. ARNOLD, SR. Incorporator

Director

Name Role
ROBERT W. ARNOLD, SR. Director
GLADYS E. ARNOLD Director
JAMES E. ARNOLD Director

Signature

Name Role
James E Arnold Signature

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400665 Agent - Life Inactive 2008-06-05 - 2009-03-19 - -
Department of Insurance DOI ID 400665 Agent - Health Inactive 2008-06-05 - 2009-03-19 - -
Department of Insurance DOI ID 400665 Agent - Casualty Inactive 2000-08-15 - 2017-03-31 - -
Department of Insurance DOI ID 400665 Agent - Property Inactive 2000-08-15 - 2017-03-31 - -
Department of Insurance DOI ID 400665 Agent - General Lines Inactive 1983-05-23 - 2000-08-15 - -

Former Company Names

Name Action
ARNOLD INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2015-11-02
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Annual Report 2014-04-08
Registered Agent name/address change 2014-04-08
Amendment 2013-11-21
Annual Report 2013-05-28
Annual Report 2012-06-05
Annual Report 2011-05-10
Annual Report 2010-05-25

Sources: Kentucky Secretary of State