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 |
Name | Role |
---|---|
PAUL VREDENBURG | Secretary |
Name | Role |
---|---|
PAUL VREDENBURG | Director |
JIM W. HENDERSON | Director |
THOMAS E. RILEY | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
JIM W. HENDERSON | Chairman |
Name | Role |
---|---|
JAMES MAJORS | Incorporator |
MORGAN, TREVATHAN & GUNN | Incorporator |
RONALD L. CORNELIUS | Incorporator |
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 | - | - |
Name | Action |
---|---|
MAJORS & CORNELIUS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
INSURANCE CENTER OF MAYFIELD | Inactive | 2017-02-13 |
MORGAN, TREVATHAN & GUNN OF MAYFIELD | Inactive | 2008-07-15 |
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