Name: | BYRON G. THOMPSON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1982 (42 years ago) |
Organization Date: | 27 Dec 1982 (42 years ago) |
Last Annual Report: | 22 Sep 1995 (30 years ago) |
Organization Number: | 0173310 |
Principal Office: | 2406 BURNING TREE CT., JEFFERSONVILLE, IN 47130 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
BYRON G. THOMPSON | Director |
Name | Role |
---|---|
MICHAEL B. MOUNTJOY | Registered Agent |
Name | Role |
---|---|
BYRON G. THOMPSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400986 | Agent - Life | Inactive | 1984-12-12 | - | 1998-12-21 | - | - |
Department of Insurance | DOI ID 400986 | Agent - Health | Inactive | 1984-12-12 | - | 1998-12-21 | - | - |
Name | Action |
---|---|
T. I. G., INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Articles of Merger | 1993-08-12 |
Reinstatement | 1993-08-12 |
Statement of Change | 1993-08-12 |
Annual Report | 1993-07-01 |
Administrative Dissolution Return | 1992-11-02 |
Administrative Dissolution | 1992-11-02 |
Sixty Day Notice Return | 1992-09-01 |
Sources: Kentucky Secretary of State