Search icon

CORNELIUS & WILSON, INC.

Company Details

Name: CORNELIUS & WILSON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1970 (55 years ago)
Organization Date: 09 Jul 1970 (55 years ago)
Last Annual Report: 18 May 2017 (8 years ago)
Organization Number: 0173018
Principal Office: 200 COLONIAL CENTER PARKWAY, SUITE 150, LAKE MARY, FL 32746
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
PAUL VREDENBURG Secretary

Director

Name Role
PAUL VREDENBURG Director
JIM W. HENDERSON Director
THOMAS E. RILEY Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Chairman

Name Role
JIM W. HENDERSON Chairman

Incorporator

Name Role
JAMES MAJORS Incorporator
MORGAN, TREVATHAN & GUNN Incorporator
RONALD L. CORNELIUS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400039 Agent - Casualty Inactive 2000-08-15 - 2018-03-31 - -
Department of Insurance DOI ID 400039 Agent - Property Inactive 2000-08-15 - 2018-03-31 - -
Department of Insurance DOI ID 400039 Agent - Life Inactive 1994-08-25 - 2018-03-12 - -
Department of Insurance DOI ID 400039 Agent - Health Inactive 1994-08-25 - 2018-03-12 - -
Department of Insurance DOI ID 400039 Agent - General Lines Inactive 1982-02-08 - 2000-08-15 - -

Former Company Names

Name Action
MAJORS & CORNELIUS, INC. Old Name

Assumed Names

Name Status Expiration Date
INSURANCE CENTER OF MAYFIELD Inactive 2017-02-13
MORGAN, TREVATHAN & GUNN OF MAYFIELD Inactive 2008-07-15

Filings

Name File Date
Dissolution 2018-01-17
Annual Report 2017-05-18
Principal Office Address Change 2017-05-18
Registered Agent name/address change 2016-09-13
Registered Agent name/address change 2016-03-29
Annual Report 2016-03-29
Certificate of Withdrawal of Assumed Name 2015-08-04
Annual Report 2015-05-18
Annual Report 2014-03-28
Annual Report 2013-06-06

Sources: Kentucky Secretary of State