Name: | INSURANCE SERVICE CENTER OF CORBIN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1982 (42 years ago) |
Organization Date: | 28 Dec 1982 (42 years ago) |
Last Annual Report: | 20 Apr 2000 (25 years ago) |
Organization Number: | 0173354 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 203 S. MAIN ST., LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
Nancy Vaughn | Secretary |
Name | Role |
---|---|
Stephen Vaughn | Treasurer |
Name | Role |
---|---|
MELVIN VAUGHN | Incorporator |
Name | Role |
---|---|
J Melvin Vaughn | President |
Name | Role |
---|---|
Stephen Vaughn | Vice President |
Name | Role |
---|---|
MELVIN VAUGHN | Director |
WILLETTA HOUSE | Director |
CHARLES R. LUKER | Director |
Name | Role |
---|---|
MELVIN VAUGHN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398838 | Agent - Casualty | Inactive | 2000-08-15 | - | 2007-02-15 | - | - |
Department of Insurance | DOI ID 398838 | Agent - Property | Inactive | 2000-08-15 | - | 2007-02-15 | - | - |
Department of Insurance | DOI ID 398838 | Agent - Life | Inactive | 1985-05-08 | - | 2007-02-15 | - | - |
Department of Insurance | DOI ID 398838 | Agent - Health | Inactive | 1985-05-08 | - | 2007-02-15 | - | - |
Department of Insurance | DOI ID 398838 | Agent - General Lines | Inactive | 1983-05-23 | - | 2000-08-15 | - | - |
Name | Status | Expiration Date |
---|---|---|
CORBIN INSURANCE AGENCY | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2000-12-27 |
Annual Report | 2000-05-12 |
Annual Report | 1999-05-25 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-22 |
Annual Report | 1993-03-22 |
Annual Report | 1992-03-13 |
Sources: Kentucky Secretary of State